Advanced company searchLink opens in new window

KROWD 9 LIMITED

Company number 07780428

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)
08 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 3 January 2024
03 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 3 January 2023
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-04
13 Jan 2022 600 Appointment of a voluntary liquidator
13 Jan 2022 LIQ02 Statement of affairs
16 Dec 2021 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 December 2021
22 Oct 2021 TM01 Termination of appointment of Kobi Waterman as a director on 16 February 2021
22 Oct 2021 TM01 Termination of appointment of Piratheep Jeyakantharajah as a director on 16 February 2021
30 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with updates
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 342.16
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 340.38
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 1,667.73
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 1,539.51
19 Feb 2021 MA Memorandum and Articles of Association
19 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH08 Change of share class name or designation
04 Jan 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
30 Sep 2020 CH01 Director's details changed for Mr Francesco Fracassi on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from C/O Tayabali, Tomlin & White 5 High Green Great Shelford Cambridge CB22 5EG to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 30 September 2020
24 Sep 2020 TM01 Termination of appointment of Turi Benjamin Munthe as a director on 24 September 2020
24 Sep 2020 TM01 Termination of appointment of Simon David Morley Davies as a director on 24 September 2020
24 Sep 2020 TM01 Termination of appointment of Christopher Anthony Smart as a director on 24 September 2020
24 Sep 2020 AP01 Appointment of Mr Piratheep Jeyakantharajah as a director on 24 September 2020