HOUSE CROWD PROJECT 150 LIMITED
Status | LIQUIDATION |
Company No. | 09777351 |
Category | Private Limited Company |
Incorporated | 15 Sep 2015 |
Age | 8 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HOUSE CROWD PROJECT 150 LIMITED is an liquidation private limited company with number 09777351. It was incorporated 8 years, 8 months, 15 days ago, on 15 September 2015. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1HD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2023
Action Date: 06 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-06
Documents
Second filing of confirmation statement with made up date
Date: 28 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-09-14
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
Old address: C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF England
Change date: 2022-11-11
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1HD
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Address
Type: AD01
New address: C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF
Old address: C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE England
Change date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Old address: 2nd Floor 91-95 Hale Road Altrincham WA15 9HW England
Change date: 2021-10-12
New address: C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE
Documents
Appoint person director company with name date
Date: 06 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
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-23
Officer name: Suhail Nawaz
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Resolution
Date: 29 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HALE (PROPERTY) HOLDINGS LIMITED
C/O BUZZACOTT LLP,LONDON,EC2V 6DL
Number: | 02689380 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE WALDRONS,THORNFORD,DT9 6PX
Number: | 09902871 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARRIOTT PROPERTY PORTFOLIO LIMITED
UNIT 3 FOUNTAIN COURT MARKET PLACE,DONCASTER,DN9 1EG
Number: | 06143801 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISTLETOE COURT MANAGEMENT COMPANY LIMITED
70-78 COLLINGDON STREET,LUTON,LU1 1RX
Number: | 02467230 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LIBERTY HOUSE,LONDON,SW20 8DA
Number: | 04525709 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 DARENTH PARK AVENUE,DARTFORD,DA2 6LX
Number: | 10808693 |
Status: | ACTIVE |
Category: | Private Limited Company |