CROWD REACTIVE LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.08504555
CategoryPrivate Limited Company
Incorporated25 Apr 2013
Age11 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution18 May 2024
Years28 days

SUMMARY

CROWD REACTIVE LIMITED is an dissolved private limited company with number 08504555. It was incorporated 11 years, 1 month, 20 days ago, on 25 April 2013 and it was dissolved 28 days ago, on 18 May 2024. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2023

Action Date: 17 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2022

Action Date: 17 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-17

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Old address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Change date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Nicholas John Cooper

Documents

View document PDF

Resolution

Date: 03 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Jul 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH06

Capital : 1,211.71 GBP

Date: 2020-06-05

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Mercia Fund Management (Nominees) Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085045550001

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Mr Daniel Michael Davison Strang

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Ollie Harridge

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Philip Plumb

Termination date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Philip Plumb

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Simon Jason Philips

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Kevin John Mcfadyen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jason Philips

Appointment date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Capital : 1,834.76 GBP

Date: 2018-06-22

Documents

View document PDF

Resolution

Date: 17 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-26

Psc name: Mr Ollie Harridge

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Ollie Harridge

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 15 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-15

Charge number: 085045550001

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Margaret Grant

Termination date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Margaret Grant

Appointment date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: William Elliot Whitehorn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Capital : 1,697.15 GBP

Date: 2016-03-17

Documents

View document PDF

Resolution

Date: 31 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr Daniel Strang

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas John Cooper

Appointment date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: William Elliot Whitehorn

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 11 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-11

Capital : 1,529.98 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Move registers to sail company with new address

Date: 26 May 2015

Category: Address

Type: AD03

New address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

Documents

View document PDF

Change sail address company with new address

Date: 22 May 2015

Category: Address

Type: AD02

New address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2015

Action Date: 26 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-26

Documents

View document PDF

Second filing of form with form type

Date: 30 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 26 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-17

Capital : 1,381.79 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Mcfadyen

Appointment date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-21

Old address: C/O the Wayra Academy Shropshire House 2-10 Capper Street London WC1E 6JA

New address: 10Th Floor, the Met Building 22 Percy Street London W1T 2BU

Documents

View document PDF

Second filing of form with form type

Date: 12 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mercia Fund Management (Nominees) Limited

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Capital : 1,143.00 GBP

Date: 2014-03-26

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Apr 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-26

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2013

Action Date: 26 Apr 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-04-26

Documents

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEZMODE LTD

SHAW HOUSE, 54 BRAMHALL LANE,CHESHIRE,SK7 1AH

Number:06156732
Status:ACTIVE
Category:Private Limited Company

DUB GROUP LIMITED

9 PINE TREE ROAD,HEATHFIELD,TN21 8AY

Number:09861201
Status:ACTIVE
Category:Private Limited Company

GOODMAN HOUSE LTD

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:11602273
Status:ACTIVE
Category:Private Limited Company

LYALL CONSULTANTS LTD

9 BEVERLEY ROAD,HENFIELD,BN5 9FP

Number:11577520
Status:ACTIVE
Category:Private Limited Company

PROMAN CONSULTING LIMITED

42 RIDGE WAY,PRESTON,PR1 9XW

Number:10786462
Status:ACTIVE
Category:Private Limited Company

SHOTGUN BARBERS LIMITED

C/O FOUR FIFTY PARTNERSHIP,CHEDDAR,BS27 3AA

Number:08654021
Status:ACTIVE
Category:Private Limited Company

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