Advanced company searchLink opens in new window

CROWDIFY LIMITED

Company number 09128026

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)
18 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2021 LIQ02 Statement of affairs
13 Dec 2021 600 Appointment of a voluntary liquidator
10 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-23
06 Dec 2021 AD01 Registered office address changed from North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD to Saxon House Saxon Way Cheltenham GL52 6QX on 6 December 2021
22 Jul 2021 AA Micro company accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
15 Jun 2021 PSC04 Change of details for Mr Owen Angel as a person with significant control on 12 May 2020
11 Jun 2021 PSC07 Cessation of Owen Angel as a person with significant control on 14 July 2016
07 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC07 Cessation of Paul Lamm as a person with significant control on 12 May 2020
20 May 2020 TM01 Termination of appointment of Paul Lamm as a director on 12 May 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 111,801.01
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
17 Jul 2017 PSC01 Notification of Owen Angel as a person with significant control on 6 April 2016
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 100,000
27 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates