HOUSE CROWD PROJECT 108 LIMITED

C/O Quantuma Advisory Limited No. 1 Spinningfields C/O Quantuma Advisory Limited No. 1 Spinningfields, Manchester, M3 3JE, England
StatusDISSOLVED
Company No.09345532
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 15 days

SUMMARY

HOUSE CROWD PROJECT 108 LIMITED is an dissolved private limited company with number 09345532. It was incorporated 9 years, 6 months, 25 days ago, on 08 December 2014 and it was dissolved 2 years, 4 months, 15 days ago, on 15 February 2022. The company address is C/O Quantuma Advisory Limited No. 1 Spinningfields C/O Quantuma Advisory Limited No. 1 Spinningfields, Manchester, M3 3JE, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-13

Old address: 2nd Floor 91-95 Hale Road Hale WA15 9HW

New address: C/O Quantuma Advisory Limited No. 1 Spinningfields Quay Street Manchester M3 3JE

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer Fearnhead

Termination date: 2021-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Stuart Hill

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frazer Fearnhead

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2015

Action Date: 28 May 2015

Category: Capital

Type: SH01

Date: 2015-05-28

Capital : 89,001 GBP

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E3 OPS (UK) LIMITED

95 MORTIMER STREET,LONDON,W1W 7GB

Number:10459870
Status:ACTIVE
Category:Private Limited Company

HOW REFRESHING (NEW TREDEGAR) LIMITED

40 THE DRIVE,ESHER,KT10 8DJ

Number:10339567
Status:ACTIVE
Category:Private Limited Company

KENTECH SERVICES LIMITED

UNIT 12A STADIUM BUSINESS PARK,SITTINGBOURNE,ME10 3BG

Number:06851848
Status:ACTIVE
Category:Private Limited Company

MATOAKA

C/O CHANDLER & GEORGES,LONDON,SE19 1TX

Number:11144416
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RACKET BOX LTD

16 ST JAMES ROAD,HASTINGS,TN34 3LH

Number:06716636
Status:ACTIVE
Category:Private Limited Company

SNOW BLOSSOM LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:08735307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source