CLOUD PLATFORM GROUP LTD

Company Documents

DateDescription
30/08/2430 August 2024 Final Gazette dissolved following liquidation

View Document

30/05/2430 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/12/2311 December 2023 Registered office address changed from 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-11

View Document

13/09/2313 September 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

29/09/2129 September 2021 Liquidators' statement of receipts and payments to 2021-07-28

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 90 AVONDALE ROAD STOCKPORT CHESHIRE SK3 0DA ENGLAND

View Document

15/08/2015 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/08/2015 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/2015 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA CHIDGEY

View Document

15/04/2015 April 2020 CESSATION OF LAURA CHIDGEY AS A PSC

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED GARETH CHIDGEY LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS

View Document

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

18/06/1318 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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