HOUSE CROWD PROJECT 139 LIMITED

Company Documents

DateDescription
19/04/2419 April 2024 Final Gazette dissolved following liquidation

View Document

19/04/2419 April 2024 Final Gazette dissolved following liquidation

View Document

19/01/2419 January 2024 Return of final meeting in a members' voluntary winding up

View Document

16/11/2316 November 2023 Liquidators' statement of receipts and payments to 2023-11-06

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2018-04-26

View Document

11/11/2211 November 2022 Declaration of solvency

View Document

11/11/2211 November 2022 Appointment of a voluntary liquidator

View Document

11/11/2211 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 2022-11-11

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

19/01/2219 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 2022-01-19

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

16/06/2116 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 Confirmation statement made on 2018-04-26 with updates

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 ADOPT ARTICLES 05/05/2015

View Document

05/05/155 May 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