Advanced company searchLink opens in new window

MONGOOSE CROWD LIMITED

Company number 10609738

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
04 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 AD01 Registered office address changed from Overmoor Farm the Dairy Neston Corsham SN13 9TZ England to Vox Studios W106 1-45 Durham Street London SE11 5JH on 11 April 2019
29 Jan 2019 TM01 Termination of appointment of Penelope Anne Shepherd as a director on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of Ryan Green as a director on 29 January 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
15 Mar 2018 TM01 Termination of appointment of Sebastian Daniel Foot as a director on 14 February 2018
15 Mar 2018 AP01 Appointment of Mr Stjohn Hughes as a director on 14 February 2018
15 Mar 2018 AP01 Appointment of Ms Penelope Anne Shepherd as a director on 14 February 2018
15 Mar 2018 AP01 Appointment of Mr Ryan Green as a director on 14 February 2018
25 Jan 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
16 May 2017 AP01 Appointment of Mr Mark William Kenber as a director on 16 May 2017
16 May 2017 TM01 Termination of appointment of Barry Pieters as a director on 15 May 2017
21 Mar 2017 AD01 Registered office address changed from The Dairy Neston Corsham SN13 9TZ United Kingdom to Overmoor Farm the Dairy Neston Corsham SN13 9TZ on 21 March 2017
20 Mar 2017 CH01 Director's details changed for Mr Barry Pieters on 20 March 2017
20 Mar 2017 CH01 Director's details changed for Mr Sebastian Daniel Foot on 20 March 2017
21 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
08 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted