CROWDSURF LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-13 |
23/12/2423 December 2024 | Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-12-23 |
24/06/2424 June 2024 | Statement of affairs |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 2024-06-24 |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Appointment of a voluntary liquidator |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/01/2418 January 2024 | Change of details for Mr David Narain Agrawal as a person with significant control on 2024-01-11 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-11 with updates |
18/01/2418 January 2024 | Director's details changed for Mr David Narain Agrawal on 2024-01-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/02/2320 February 2023 | Satisfaction of charge 131282320001 in full |
25/01/2325 January 2023 | Memorandum and Articles of Association |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with updates |
24/01/2324 January 2023 | Director's details changed for Mr Daniel Albion Marinker on 2023-01-24 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-06-30 |
22/09/2222 September 2022 | Statement of capital following an allotment of shares on 2022-07-15 |
21/09/2221 September 2022 | Registration of charge 131282320001, created on 2022-09-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Memorandum and Articles of Association |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-11 with updates |
22/12/2122 December 2021 | Current accounting period extended from 2022-01-31 to 2022-06-30 |
07/12/217 December 2021 | Certificate of change of name |
06/12/216 December 2021 | Statement of capital following an allotment of shares on 2021-11-19 |
26/04/2126 April 2021 | 22/04/21 STATEMENT OF CAPITAL GBP 1587.3 |
23/04/2123 April 2021 | 09/04/21 STATEMENT OF CAPITAL GBP 1428.6 |
22/04/2122 April 2021 | SUB-DIVISION 09/04/21 |
22/04/2122 April 2021 | DIRECTOR APPOINTED MR JASON ROBERT KNIGHT |
14/04/2114 April 2021 | REGISTERED OFFICE CHANGED ON 14/04/2021 FROM SUTHERLAND HOUSE 5-6 ARGYLL STREET LONDON W1F 7TE ENGLAND |
19/02/2119 February 2021 | DIRECTOR APPOINTED MR DAVID NARAIN AGRAWAL |
12/01/2112 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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