Download leads from Nexok and grow your business. Find out more

Crowdjunction Limited

Documents

Total Documents18
Total Pages72

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off
23 April 2013Final Gazette dissolved via compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
25 June 2012Total exemption small company accounts made up to 31 August 2011
25 June 2012Total exemption small company accounts made up to 31 August 2011
6 November 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-11-06
  • GBP 100
6 November 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-11-06
  • GBP 100
5 July 2011Company name changed john kinsale productions LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
5 July 2011Company name changed john kinsale productions LIMITED\certificate issued on 05/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-01
13 December 2010Termination of appointment of Timothy Young as a director
13 December 2010Termination of appointment of Timothy Young as a director
10 November 2010Registered office address changed from The Old Brick Yard Stroud Wood Road Ryde Isle of Wight PO33 4BX on 10 November 2010
10 November 2010Registered office address changed from the Old Brick Yard Stroud Wood Road Ryde Isle of Wight PO33 4BX on 10 November 2010
10 November 2010Appointment of Elaine Mary Nuttall as a director
10 November 2010Appointment of Elaine Mary Nuttall as a director
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing