Crowdmix Holdings Ltd was founded on 16 January 2009 and are based in London. There are 3 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INGHAM, Gareth | 28 August 2015 | - | 1 |
WELLS, Robert James Albert | 18 October 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Austin | 05 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 October 2017 | |
AM23 - N/A | 11 July 2017 | |
2.24B - N/A | 27 February 2017 | |
F2.18 - N/A | 15 February 2017 | |
2.17B - N/A | 15 September 2016 | |
RP04SH01 - N/A | 18 August 2016 | |
RP04SH01 - N/A | 18 August 2016 | |
AD01 - Change of registered office address | 01 August 2016 | |
2.12B - N/A | 26 July 2016 | |
AA01 - Change of accounting reference date | 11 July 2016 | |
MR01 - N/A | 30 June 2016 | |
SH01 - Return of Allotment of shares | 20 June 2016 | |
SH01 - Return of Allotment of shares | 20 June 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
RP04 - N/A | 10 June 2016 | |
RP04 - N/A | 10 June 2016 | |
RESOLUTIONS - N/A | 28 April 2016 | |
AR01 - Annual Return | 25 February 2016 | |
RP04 - N/A | 24 February 2016 | |
RP04 - N/A | 24 February 2016 | |
RP04 - N/A | 24 February 2016 | |
SH01 - Return of Allotment of shares | 10 February 2016 | |
SH01 - Return of Allotment of shares | 10 February 2016 | |
SH01 - Return of Allotment of shares | 10 February 2016 | |
RP04 - N/A | 20 January 2016 | |
RP04 - N/A | 20 January 2016 | |
SH01 - Return of Allotment of shares | 20 January 2016 | |
SH01 - Return of Allotment of shares | 20 January 2016 | |
RP04 - N/A | 20 January 2016 | |
SH01 - Return of Allotment of shares | 20 January 2016 | |
SH01 - Return of Allotment of shares | 20 January 2016 | |
SH01 - Return of Allotment of shares | 20 January 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AP01 - Appointment of director | 22 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 20 October 2015 | |
AP01 - Appointment of director | 20 October 2015 | |
AP03 - Appointment of secretary | 19 October 2015 | |
MR01 - N/A | 17 September 2015 | |
RESOLUTIONS - N/A | 15 September 2015 | |
CERTNM - Change of name certificate | 10 September 2015 | |
CONNOT - N/A | 10 September 2015 | |
SH01 - Return of Allotment of shares | 24 August 2015 | |
TM01 - Termination of appointment of director | 01 August 2015 | |
MA - Memorandum and Articles | 23 July 2015 | |
RESOLUTIONS - N/A | 02 July 2015 | |
AR01 - Annual Return | 03 February 2015 | |
SH01 - Return of Allotment of shares | 03 February 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AD01 - Change of registered office address | 24 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 22 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2013 | |
AR01 - Annual Return | 20 May 2013 | |
SH01 - Return of Allotment of shares | 25 February 2013 | |
SH01 - Return of Allotment of shares | 25 February 2013 | |
SH01 - Return of Allotment of shares | 25 February 2013 | |
AA - Annual Accounts | 09 November 2012 | |
RP04 - N/A | 27 September 2012 | |
SH01 - Return of Allotment of shares | 19 September 2012 | |
RESOLUTIONS - N/A | 29 February 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 16 October 2011 | |
SH01 - Return of Allotment of shares | 13 July 2011 | |
AR01 - Annual Return | 22 February 2011 | |
SH01 - Return of Allotment of shares | 19 January 2011 | |
SH01 - Return of Allotment of shares | 19 January 2011 | |
AA - Annual Accounts | 13 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AR01 - Annual Return | 23 January 2010 | |
CH01 - Change of particulars for director | 23 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 March 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
287 - Change in situation or address of Registered Office | 28 January 2009 | |
395 - Particulars of a mortgage or charge | 28 January 2009 | |
NEWINC - New incorporation documents | 16 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 June 2016 | Outstanding |
N/A |
A registered charge | 28 August 2015 | Outstanding |
N/A |
Legal charge over shares | 22 January 2009 | Fully Satisfied |
N/A |