Advanced company searchLink opens in new window

CLOUDPAY HOLDINGS LIMITED

Company number 04909236

Filter by category

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)
09 May 2016 MR01 Registration of charge 049092360006, created on 28 April 2016
14 Apr 2016 MR04 Satisfaction of charge 049092360005 in full
14 Apr 2016 MR04 Satisfaction of charge 3 in full
22 Mar 2016 AA Group of companies' accounts made up to 31 December 2014
27 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8,055.9
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 AD01 Registered office address changed from 1 the Woodford Centre Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 14 May 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 8,055.9
11 Dec 2014 TM01 Termination of appointment of Patrick Wack as a director on 29 April 2013
11 Dec 2014 TM01 Termination of appointment of Carl Keil as a director on 20 February 2013
11 Dec 2014 TM01 Termination of appointment of Patrick Wack as a director on 29 April 2013
11 Dec 2014 TM01 Termination of appointment of Carl Keil as a director on 20 February 2013
05 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 8,055.9
18 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
24 May 2013 MR01 Registration of charge 049092360005
22 May 2013 MR01 Registration of charge 049092360004
04 Apr 2013 MISC Section 519
28 Mar 2013 MISC Section 519
02 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
22 Oct 2012 CERTNM Company name changed woodford technology LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
12 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-05
12 Oct 2012 CONNOT Change of name notice
09 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders