Advanced company searchLink opens in new window

CLOUDTRAINER LTD

Company number 08335553

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 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2023 AD01 Registered office address changed from Escher House 116 Cardigan Road Leeds West Yorkshire LS6 3BJ to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 12 December 2023
12 Dec 2023 600 Appointment of a voluntary liquidator
12 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-05
12 Dec 2023 LIQ02 Statement of affairs
28 Sep 2023 AA Micro company accounts made up to 30 December 2022
27 Sep 2023 PSC07 Cessation of Gareth Simon Walker as a person with significant control on 15 September 2023
27 Sep 2023 TM01 Termination of appointment of Gareth Walker as a director on 15 September 2023
19 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 30 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
06 Apr 2021 AA Micro company accounts made up to 30 December 2020
27 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
17 Dec 2020 AA Micro company accounts made up to 30 December 2019
09 Jan 2020 SH10 Particulars of variation of rights attached to shares
09 Jan 2020 SH08 Change of share class name or designation
07 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
04 Dec 2019 PSC01 Notification of Catherine Joanna Bardsley as a person with significant control on 1 July 2017
04 Dec 2019 PSC01 Notification of Gareth Simon Walker as a person with significant control on 1 July 2017
04 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 4 December 2019
20 Sep 2019 AA Micro company accounts made up to 30 December 2018
30 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 30 December 2017
23 Jul 2018 TM01 Termination of appointment of Martyn Finbar Nagle as a director on 23 July 2018