CROWDAHOUSE LTD
Status | DISSOLVED |
Company No. | 08176376 |
Category | |
Incorporated | 13 Aug 2012 |
Age | 11 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 28 days |
SUMMARY
CROWDAHOUSE LTD is an dissolved with number 08176376. It was incorporated 11 years, 9 months, 22 days ago, on 13 August 2012 and it was dissolved 1 year, 2 months, 28 days ago, on 07 March 2023. The company address is Unit 22 Field Farm Business Centre Unit 22 Field Farm Business Centre, Bicester, OX26 5EL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type dormant
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type dormant
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-10
New address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL
Old address: 7 Turneys Drive 150a Station Road, Woburn Sands Milton Keynes MK17 8SG England
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-12
Officer name: Mr Gary Andrew Corben
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
New address: 7 Turneys Drive 150a Station Road, Woburn Sands Milton Keynes MK17 8SG
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2018-07-18
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-18
Psc name: Mr Gary Andrew Corben
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-18
Psc name: Mr Peter William Lane
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter William Lane
Change date: 2018-07-18
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Andrew Corben
Change date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2018-07-18
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Andrew Corben
Change date: 2017-09-19
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter William Lane
Change date: 2017-09-19
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 145-157 st John Street London EC1V 4PW
Change date: 2017-09-19
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type dormant
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 21 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 29 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 05 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Some Companies
THIRD FLOOR,LONDON,W1W 6HL
Number: | 07388858 |
Status: | ACTIVE |
Category: | Private Limited Company |
ET2C INTERNATIONAL (UK) LIMITED
BBK PARTNERSHIP 1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 08609854 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 MAYFAIR,EVESHAM,WR11 1JJ
Number: | 09242980 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH
Number: | 11894540 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CULLION ROAD,NEWRY,BT34 2HU
Number: | NI052197 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTREF,WESTHILL,AB32 7EQ
Number: | SC287067 |
Status: | ACTIVE |
Category: | Private Limited Company |