PROPTECH CROWD LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

08/02/238 February 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-08-29

View Document

06/11/226 November 2022 Withdraw the company strike off application

View Document

16/01/2216 January 2022 Director's details changed for Mr Javed Khan on 2022-01-16

View Document

16/01/2216 January 2022 Change of details for Mr Javed Khan as a person with significant control on 2022-01-01

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-08-29

View Document

28/09/2128 September 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 85B Headstone Road Harrow HA1 1PG on 2021-09-28

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 64 KNIGHTSBRIDGE LONDON SW1X 7JF UNITED KINGDOM

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVED KHAN / 25/10/2019

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAH ABDULLAH IQBAL / 16/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

15/08/1815 August 2018 14/07/18 STATEMENT OF CAPITAL GBP 1035.41

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR IRFAN HUSSAIN

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 02/06/17 STATEMENT OF CAPITAL GBP 1000

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR HARIS SHAH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/06/1718 June 2017 SUB-DIVISION 02/06/17

View Document

06/06/176 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 300

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN KHAN HUSSAIN / 02/06/2017

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAH IQBAL / 02/06/2017

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARIS SHAH / 02/06/2017

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR ABDULLAH IQBAL

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR HARIS SHAH

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR IRFAN KHAN HUSSAIN

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED UK PROPERTY CROWD LIMITED CERTIFICATE ISSUED ON 19/04/17

View Document

31/08/1631 August 2016 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