CLOUD WIZARD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Appointment of a voluntary liquidator |
16/05/2516 May 2025 | Statement of affairs |
16/05/2516 May 2025 | Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-05-16 |
16/05/2516 May 2025 | Resolutions |
14/03/2514 March 2025 | Confirmation statement made on 2024-09-21 with updates |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
06/08/246 August 2024 | Application to strike the company off the register |
27/06/2427 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-02-16 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-02-16 |
16/02/2416 February 2024 | Annual accounts for year ending 16 Feb 2024 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2022-09-27 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/02/219 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
20/04/2020 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CESSATION OF SERGIO LICINIO FERREIRA CRUZ AS A PSC |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ UNITED KINGDOM |
13/05/1913 May 2019 | ADOPT ARTICLES 02/04/2019 |
10/05/1910 May 2019 | SUB-DIVISION 02/04/19 |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/02/185 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 8 PIPE LANE BRISTOL BS1 5AJ |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/09/1524 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
23/09/1423 September 2014 | 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