- Company Overview for CROWDITY LTD (07160916)
- Filing history for CROWDITY LTD (07160916)
- People for CROWDITY LTD (07160916)
- Insolvency for CROWDITY LTD (07160916)
- More for CROWDITY LTD (07160916)
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
|
|
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
|
|
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
|
|
17 Feb 2010 | NEWINC | Incorporation |