CROWD FORMULA LTD

558 Spring Road, Ipswich, IP4 5LX, England
StatusDISSOLVED
Company No.09764429
CategoryPrivate Limited Company
Incorporated07 Sep 2015
Age8 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 6 months, 3 days

SUMMARY

CROWD FORMULA LTD is an dissolved private limited company with number 09764429. It was incorporated 8 years, 9 months, 24 days ago, on 07 September 2015 and it was dissolved 3 years, 6 months, 3 days ago, on 29 December 2020. The company address is 558 Spring Road, Ipswich, IP4 5LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piechimp Holdings Ltd

Termination date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Ralph Langley

Cessation date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freddie Charles Garnham

Termination date: 2020-07-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-19

Capital : 3,600 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Ralph Darcy Langley

Notification date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ralph Langley

Appointment date: 2019-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Freddie Charles Garnham

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 150 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mark Bigg

Cessation date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Piotrowski

Termination date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Bigg

Termination date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Freddie Charles Garnham

Appointment date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 30 Jun 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-06-30

Officer name: Piechimp Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piechimp Ltd

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piechimp Ltd

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pie Chimp Ltd

Cessation date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Langley

Termination date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Mark Bigg

Notification date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Piechimp Holdings Ltd

Appointment date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-23

Officer name: Mr John Piotrowski

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-23

Officer name: Mr James Ralph Darcy Langley

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-23

Officer name: David Mark Bigg

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 100 GBP

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Piechimp Ltd

Appointment date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Thomas Langley

Termination date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: 558 Spring Road Spring Road Ipswich IP4 5LX England

New address: 558 Spring Road Ipswich IP4 5LX

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

Old address: 62 Oak Eggars Chase Ipswich Suffolk IP8 3TJ England

New address: 558 Spring Road Spring Road Ipswich IP4 5LX

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Piotrowski

Appointment date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mark Bigg

Appointment date: 2016-08-12

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2016

Action Date: 07 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-07

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-04

Old address: 558 Spring Road Ipswich Suffolk IP4 5LX England

New address: 62 Oak Eggars Chase Ipswich Suffolk IP8 3TJ

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Thomas Langley

Appointment date: 2016-07-30

Documents

View document PDF

Incorporation company

Date: 07 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSM MANAGEMENT (UK) LIMITED

5 LONGWOOD LANE,WEST MIDLANDS,WS5 3AT

Number:06396317
Status:ACTIVE
Category:Private Limited Company

HARROLD ASSOCIATES LTD

5 VOKES CLOSE, LITTLE BILLING,NORTHAMPTONSHIRE,NN3 9PJ

Number:06424037
Status:ACTIVE
Category:Private Limited Company

K CALVERT LTD

SCAR TOP,LEYBURN,DL8 3ER

Number:07773775
Status:ACTIVE
Category:Private Limited Company

MEDIVET ACQUISITIONS LIMITED

4 MOWAT INDUSTRIAL ESTATE,WATFORD,WD24 7UY

Number:05905497
Status:ACTIVE
Category:Private Limited Company

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD

SUEZ HOUSE,MAIDENHEAD,SL6 1ES

Number:02331133
Status:ACTIVE
Category:Private Limited Company

T.MANNERS & SONS LIMITED

PEEL HOUSE 2 DOVECOT HILL,BISHOP AUCKLAND,DL14 6XW

Number:00143125
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