- Company Overview for CLOUDPROCURE LIMITED (08324435)
- Filing history for CLOUDPROCURE LIMITED (08324435)
- People for CLOUDPROCURE LIMITED (08324435)
- Charges for CLOUDPROCURE LIMITED (08324435)
- More for CLOUDPROCURE LIMITED (08324435)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | AD01 | Registered office address changed from Rutherford House Birchwood Science Park Warrington Road Warrington Cheshire WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AP03 | Appointment of Mr Andrew Bell Perry as a secretary on 23 March 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Darren Roy Powell as a director on 23 March 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AP03 | Appointment of Mr Darren Roy Powell as a secretary | |
02 May 2014 | TM01 | Termination of appointment of Charles Bithell as a director | |
02 May 2014 | TM02 | Termination of appointment of Charles Bithell as a secretary | |
03 Apr 2014 | AP01 | Appointment of Mr Darren Roy Powell as a director | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
15 May 2013 | AP01 | Appointment of Mr Glenn Gordon Timms as a director | |
20 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2013 | AP01 | Appointment of Mr Simon Ian Hilton as a director | |
28 Jan 2013 | AP01 | Appointment of Mr Jonathan Andrew Davidson as a director | |
15 Jan 2013 | CERTNM |
Company name changed cloud procure LIMITED\certificate issued on 15/01/13
|
|
15 Jan 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 31 March 2013 |