- Company Overview for CROWDSURE LIMITED (08139462)
- Filing history for CROWDSURE LIMITED (08139462)
- People for CROWDSURE LIMITED (08139462)
- More for CROWDSURE LIMITED (08139462)
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
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 February 2014
|
|
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
|