HOUSE CROWD PROJECT 126 LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a members' voluntary winding up

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2023-11-06

View Document

15/11/2315 November 2023 Second filing of Confirmation Statement dated 2022-03-12

View Document

14/11/2214 November 2022 Appointment of a voluntary liquidator

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Declaration of solvency

View Document

14/11/2214 November 2022 Registered office address changed from C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-11-14

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

16/01/2216 January 2022 Registered office address changed from C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 2022-01-16

View Document

28/11/2128 November 2021 Termination of appointment of Frazer Fearnhead as a director on 2021-11-28

View Document

13/10/2113 October 2021 Registered office address changed from 2nd Floor 91-95 Hale Road Altrincham WA15 9HW England to C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE on 2021-10-13

View Document

06/10/216 October 2021 Appointment of Mr Michael Edward Hall as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUHAIL NAWAZ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER FEARNHEAD / 01/01/2016

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/06/1522 June 2015 ADOPT ARTICLES 18/03/2015

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company