THE RIGHT CROWD LIMITED: Filings - Page 2
Overview
| Company Name | THE RIGHT CROWD LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 09398506 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE RIGHT CROWD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Dean Park House Dean Park Crescent Bournemouth BH1 1HP on Aug 24, 2021 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Jun 11, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 27, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 29, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 21, 2021 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||
Statement of capital following an allotment of shares on Feb 22, 2020
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 22, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Jan 21, 2020 with updates | 12 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 01, 2019
| 3 pages | SH01 | ||
Accounts for a small company made up to Jan 31, 2019 | 12 pages | AA | ||
Statement of capital following an allotment of shares on Jan 22, 2019
| 3 pages | SH01 | ||
Director's details changed for Mr Nigel Valentine Weller on Oct 31, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Weller on Oct 24, 2019 | 2 pages | CH01 | ||
Termination of appointment of Eazy Corporate Services Limited as a secretary on Oct 10, 2019 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Jan 22, 2019
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 31, 2019
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 31, 2019
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 01, 2019
| 3 pages | SH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 21, 2019 with updates | 12 pages | CS01 | ||
Change of details for Mr Thomas Leo Knifton as a person with significant control on Jan 21, 2019 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Jan 22, 2018
| 3 pages | SH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0