Advanced company searchLink opens in new window

YORKSHIRE CLOUD (UK) LIMITED

Company number 08053444

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)
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