- Company Overview for CLOUDPAY HOLDINGS LIMITED (04909236)
- Filing history for CLOUDPAY HOLDINGS LIMITED (04909236)
- People for CLOUDPAY HOLDINGS LIMITED (04909236)
- Charges for CLOUDPAY HOLDINGS LIMITED (04909236)
- More for CLOUDPAY HOLDINGS LIMITED (04909236)
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
|
|
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
|
|
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
|
|
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
|
|
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
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 |