Advanced company searchLink opens in new window

CROWDITY LTD

Company number 07160916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2013 AD01 Registered office address changed from 66 B Bryantwood Road London N7 7BE England on 25 July 2013
12 Jul 2013 4.70 Declaration of solvency
12 Jul 2013 600 Appointment of a voluntary liquidator
12 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 May 2013 AA Total exemption small company accounts made up to 28 February 2012
16 May 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 10,528
16 May 2013 AR01 Annual return made up to 17 February 2012 with full list of shareholders
16 May 2013 AP01 Appointment of Emma Kennedy as a director
16 May 2013 RT01 Administrative restoration application
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Oct 2011 AD01 Registered office address changed from , 2 Leeward House, Square Rigger Row, London, SW11 3TX on 27 October 2011
15 Apr 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Mr Robert Steven Berrisford on 4 November 2010
13 Apr 2011 AD01 Registered office address changed from , 19-21 Chapel Street, Marlow, SL7 3HN, England on 13 April 2011
09 Dec 2010 SH02 Sub-division of shares on 20 September 2010
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 105.28
17 Feb 2010 NEWINC Incorporation