CROWDICITY LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusDISSOLVED
Company No.07907506
CategoryPrivate Limited Company
Incorporated12 Jan 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years22 days

SUMMARY

CROWDICITY LIMITED is an dissolved private limited company with number 07907506. It was incorporated 12 years, 4 months, 10 days ago, on 12 January 2012 and it was dissolved 22 days ago, on 30 April 2024. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2023-11-01

Documents

View document PDF

Legacy

Date: 01 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 01 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Daniel Edward Madden

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Marie Danko

Termination date: 2023-05-15

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Hanna Steinbach

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Medallia Limited

Change date: 2021-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hanna Steinbach

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Lynn Danko

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Roxanne Marie Oulman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Joseph Furlong

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Kevin Joseph Furlong

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Stretch

Termination date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Drew Wesley Grasham

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-01

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Change date: 2021-07-16

Old address: 5th Floor, 80 Cheapside London EC2V 6EE England

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Medallia Limited

Notification date: 2019-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-03

Psc name: Robert Alan Wilmot

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Murray Carmichael-Smith

Cessation date: 2019-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Stephen Boyden

Cessation date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Robert Alan Wilmot

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Murray Carmichael-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Alan Stephen Boyden

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Leslie Stretch

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roxanne Oulman

Appointment date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Drew Grasham

Appointment date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Old address: 11 Oak Street Nottingham Nottinghamshire NG5 2AT

New address: 5th Floor, 80 Cheapside London EC2V 6EE

Change date: 2019-10-14

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-03

Capital : 79.37 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Murray Carmichael-Smith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-21

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: 11 Oak Street Nottingham Nottinghamshire NG5 2AT

Old address: 88-90 North Sherwood Street Nottingham NG1 4EE

Change date: 2018-05-23

Documents

View document PDF

Capital cancellation shares

Date: 13 Apr 2018

Action Date: 28 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-28

Capital : 76.24 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Stephen Boyden

Termination date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Stephen Boyden

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Alan Wilmot

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Nicholas James Wright

Documents

View document PDF

Legacy

Date: 12 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/01/2017

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Mr Murray Carmichael-Smith

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Sep 2012

Action Date: 24 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-24

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2012

Action Date: 24 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-24

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Wright

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crowdatlas LTD\certificate issued on 02/02/12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTHFEST LTD

25 MANOR STREET,FALKIRK,FK1 1NH

Number:SC604104
Status:ACTIVE
Category:Private Limited Company

CULPEPER LIMITED

166 WOODSIDE GREEN,LONDON,SE25 5EW

Number:09962481
Status:ACTIVE
Category:Private Limited Company

DASH PROPERTY LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:11177800
Status:ACTIVE
Category:Private Limited Company

LITTLE NIX LIMITED

MEDLAR COTTAGE, 71,STEWKLEY,LU7 0EZ

Number:11374366
Status:ACTIVE
Category:Private Limited Company

MASKSHADOW LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11478312
Status:ACTIVE
Category:Private Limited Company

RAVEN ORGANISATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015007
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source