HOUSE CROWD PROJECT 180 LIMITED
Company Documents
Date | Description |
---|---|
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/07/2426 July 2024 | Return of final meeting in a members' voluntary winding up |
23/09/2323 September 2023 | Liquidators' statement of receipts and payments to 2023-09-04 |
10/08/2310 August 2023 | Second filing of Confirmation Statement dated 2022-03-09 |
27/09/2227 September 2022 | Resolutions |
27/09/2227 September 2022 | Appointment of a voluntary liquidator |
27/09/2227 September 2022 | Resolutions |
14/09/2214 September 2022 | Declaration of solvency |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-09 with no updates |
25/01/2225 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 2022-01-25 |
30/11/2130 November 2021 | Termination of appointment of Frazer Fearnhead as a director on 2021-11-29 |
12/10/2112 October 2021 | Registered office address changed from Second Floor 91-95 Hale Road Altrincham WA15 9HW England to C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE on 2021-10-12 |
06/10/216 October 2021 | Appointment of Mr Michael Edward Hall as a director on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018 |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUHAIL NAWAZ / 04/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
10/03/1710 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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