- Company Overview for CROWD TECHNOLOGIES LIMITED (07055592)
- Filing history for CROWD TECHNOLOGIES LIMITED (07055592)
- People for CROWD TECHNOLOGIES LIMITED (07055592)
- Charges for CROWD TECHNOLOGIES LIMITED (07055592)
- More for CROWD TECHNOLOGIES LIMITED (07055592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2014 | |
17 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
17 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
03 Feb 2015 | TM01 | Termination of appointment of Steven Robert Greenall as a director on 30 January 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
15 Oct 2014 | AD01 | Registered office address changed from , Milton Place 30 Tenby Street, Birmingham, B1 3EE to C/O Company Secretary 3-7 the Fireworks the Old Firestation 68 Albion Street Birmingham West Midlands on 15 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Marc Stuart Harris as a director on 14 October 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
23 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
15 Jan 2014 | AR01 | Annual return made up to 23 October 2013 with full list of shareholders | |
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 May 2013 | AP01 | Appointment of Mr Steven Robert Greenall as a director | |
24 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 10 December 2012
|
|
28 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 October 2012
|
|
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|