CLOUD CENTA LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
01/12/231 December 2023 | Statement of affairs |
09/11/239 November 2023 | Appointment of a voluntary liquidator |
09/11/239 November 2023 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-11-09 |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-07-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Confirmation statement made on 2021-07-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR FRANK PETER TERRY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
25/06/1925 June 2019 | CESSATION OF SUNNY KAWATRA AS A PSC |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JACK ANDREW TERRY / 30/04/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SUNNY KAWATRA |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 54 MALVERN ROAD LUTON LU1 1LQ UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY KAWATRA |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK ANDREW TERRY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/06/1616 June 2016 | DIRECTOR APPOINTED MR SUNNY KAWATRA |
16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
16/06/1616 June 2016 | DIRECTOR APPOINTED MR JACK ANDREW TERRY |
16/06/1616 June 2016 | 17/05/16 STATEMENT OF CAPITAL GBP 10 |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
07/03/167 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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