HOUSE CROWD PROJECT 038 LIMITED

C/O Quantuma Advisory Limited Third Floor C/O Quantuma Advisory Limited Third Floor, Manchester, M3 3WF, England
StatusDISSOLVED
Company No.08747901
CategoryPrivate Limited Company
Incorporated25 Oct 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 26 days

SUMMARY

HOUSE CROWD PROJECT 038 LIMITED is an dissolved private limited company with number 08747901. It was incorporated 10 years, 7 months, 5 days ago, on 25 October 2013 and it was dissolved 1 year, 1 month, 26 days ago, on 04 April 2023. The company address is C/O Quantuma Advisory Limited Third Floor C/O Quantuma Advisory Limited Third Floor, Manchester, M3 3WF, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE England

New address: C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF

Change date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2021

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer Fearnhead

Termination date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: 2nd Floor 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW

New address: C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE

Change date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Michael Edward Hall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suhail Nawaz

Termination date: 2019-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-09

Officer name: Mr Suhail Nawaz

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frazer Fearnhead

Change date: 2014-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Old address: 20 Market Street Altrincham WA14 1PF England

Change date: 2014-06-25

Documents

View document PDF

Incorporation company

Date: 25 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLERS & CO CLOTHING LTD

54 ALEXANDRA ROAD,ENFIELD,EN3 7EH

Number:11874452
Status:ACTIVE
Category:Private Limited Company
Number:OC353064
Status:ACTIVE
Category:Limited Liability Partnership

CASEY MILLS LIMITED

62 DOUGLAS ROAD,HERNE BAY,CT6 6AF

Number:11282355
Status:ACTIVE
Category:Private Limited Company

MARGROSE CONSULTING LTD

67 ABDALE ROAD,LONDON,W12 7ES

Number:09043968
Status:ACTIVE
Category:Private Limited Company

TAO FITNESS & MARTIAL ARTS ACADEMY CIC

35-37 NURSERY ROAD,BIRMINGHAM,B19 2XN

Number:07266576
Status:ACTIVE
Category:Community Interest Company

THE GRANDY PROJECT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08964456
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