- Company Overview for YORKSHIRE CLOUD (UK) LIMITED (08053444)
- Filing history for YORKSHIRE CLOUD (UK) LIMITED (08053444)
- People for YORKSHIRE CLOUD (UK) LIMITED (08053444)
- More for YORKSHIRE CLOUD (UK) LIMITED (08053444)
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) |
---|---|---|---|
06 Jun 2022 | TM01 | Termination of appointment of Jonathan Joseph Edwards as a director on 6 June 2022 | |
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2021 | DS01 | Application to strike the company off the register | |
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
31 Jul 2020 | PSC01 | Notification of Richard John May as a person with significant control on 13 July 2020 | |
31 Jul 2020 | PSC01 | Notification of John Stuart Murray as a person with significant control on 13 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of John Stuart Murray as a director on 12 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Richard John May as a director on 12 July 2020 | |
16 Jul 2020 | PSC07 | Cessation of John Stuart Murray as a person with significant control on 12 July 2020 | |
16 Jul 2020 | PSC07 | Cessation of Richard John May as a person with significant control on 12 July 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from Elizabeth House Brewery Close Barker Business Park Ripon North Yorkshire HG4 5NL United Kingdom to 8 Honey Garth Melmerby Ripon HG4 5FA on 4 February 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from 55-57 the Old Church Grove Road Harrogate HG1 5EP England to Elizabeth House Brewery Close Barker Business Park Ripon North Yorkshire HG4 5NL on 22 January 2019 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
19 Apr 2018 | PSC01 | Notification of Richard John May as a person with significant control on 1 October 2017 | |
19 Apr 2018 | PSC01 | Notification of John Stuart Murray as a person with significant control on 1 October 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr Richard John May as a director on 1 October 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr John Suart Murray as a director on 1 October 2017 | |
13 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Pear Tree House Peter Lane Burton Leonard Harrogate North Yorkshire HG3 3RZ to 55-57 the Old Church Grove Road Harrogate HG1 5EP on 12 October 2017 |