- Company Overview for CLOUD CENTRIC LTD (08374883)
- Filing history for CLOUD CENTRIC LTD (08374883)
- People for CLOUD CENTRIC LTD (08374883)
- Insolvency for CLOUD CENTRIC LTD (08374883)
- More for CLOUD CENTRIC LTD (08374883)
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) |
---|---|---|---|
01 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
15 Mar 2021 | LIQ01 | Declaration of solvency | |
12 Mar 2021 | AD01 | Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 12 March 2021 | |
12 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Jonathan Edward Thomas Harris on 23 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Ms Charlotte Rawlings as a person with significant control on 23 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Mr Jonathan Edward Thomas Harris as a person with significant control on 23 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Dr Bradley James Payne as a person with significant control on 23 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN England to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on 24 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Dr Bradley James Payne on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mrs Charlotte Anne Rawlings on 23 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
31 Jan 2020 | CH01 | Director's details changed for Mr Jonathan Edward Thomas Harris on 30 January 2020 | |
12 Dec 2019 | CH01 | Director's details changed for Mrs Charlotte Anne Rawlings on 12 December 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Jonathan Edward Thomas Harris on 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
31 Jan 2019 | CH01 | Director's details changed for Dr Bradley James Payne on 31 January 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mrs Charlotte Anne Rawlings on 31 January 2019 | |
11 Jan 2019 | SH03 | Purchase of own shares. |