Advanced company searchLink opens in new window

CROWDSURE LIMITED

Company number 08139462

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)
02 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 CERTNM Company name changed nhsp membership LTD\certificate issued on 11/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-07
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 999.001
11 Oct 2013 TM01 Termination of appointment of Michael Robert Morgan as a director on 11 October 2013
11 Oct 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
23 Sep 2013 AP01 Appointment of Mr Howard Cooper as a director on 23 September 2013
23 Sep 2013 AD01 Registered office address changed from Victor House Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW England on 23 September 2013
11 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted