ATHENA CLOUD TECH LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Liquidators' statement of receipts and payments to 2024-05-12

View Document

20/07/2320 July 2023 Liquidators' statement of receipts and payments to 2023-05-12

View Document

24/03/2324 March 2023 Registered office address changed from Suite 6, 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-03-24

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

18/05/2218 May 2022 Statement of affairs

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

18/05/2218 May 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 6, 1-7 Taylor Street Bury Greater Manchester BL9 6DT on 2022-05-18

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY GARETH HARVEY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 SECRETARY APPOINTED MR GARETH DAVID HARVEY

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JASON WILLIAM HOLLAND

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 COMPANY NAME CHANGED GREEN EDGE CLOUD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/12/18

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 25 NETHERWOOD ROAD MANCHESTER M22 4BW UNITED KINGDOM

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GARETH SHORT

View Document

13/12/1813 December 2018 CESSATION OF ALLAN JOHN SPEAKMAN AS A PSC

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN SPEAKMAN

View Document

11/12/1811 December 2018 COMPANY NAME CHANGED ATHENA CLOUD TECH LIMITED CERTIFICATE ISSUED ON 11/12/18

View Document

09/11/189 November 2018 COMPANY NAME CHANGED GREEN EDGE CLOUD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company