THUNDERCLOUD CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Final Gazette dissolved following liquidation |
25/03/2525 March 2025 | Return of final meeting in a members' voluntary winding up |
30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2024-09-21 |
30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2023-09-21 |
29/10/2429 October 2024 | Resolutions |
07/10/247 October 2024 | Appointment of a voluntary liquidator |
07/10/247 October 2024 | Removal of liquidator by court order |
11/10/2211 October 2022 | Declaration of solvency |
11/10/2211 October 2022 | Appointment of a voluntary liquidator |
11/10/2211 October 2022 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-10-11 |
03/12/213 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS RUDOLPH / 04/12/2020 |
09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS ISAAC / 04/12/2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/11/1918 November 2019 | CURREXT FROM 27/06/2020 TO 30/06/2020 |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/06/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
27/06/1927 June 2019 | Annual accounts for year ending 27 Jun 2019 |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
27/06/1827 June 2018 | Annual accounts for year ending 27 Jun 2018 |
29/08/1729 August 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 27/06/17 |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 27/06/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES CORNELIUS ISAAC |
27/06/1727 June 2017 | Annual accounts for year ending 27 Jun 2017 |
12/06/1712 June 2017 | COMPANY NAME CHANGED THUNDERCLOUD LIMITED CERTIFICATE ISSUED ON 12/06/17 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 27 June 2016 |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS RUDOLPH / 19/02/2016 |
29/06/1629 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
27/06/1627 June 2016 | Annual accounts for year ending 27 Jun 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 27 June 2015 |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM C/O QUANTIC UK YARMOUTH HOUSE DATEN AVENUE, TRIDENT BUSINESS PARK RISLEY WARRINGTON WA3 6BX |
23/09/1523 September 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP |
27/06/1527 June 2015 | Annual accounts for year ending 27 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 27 June 2014 |
31/07/1431 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts for year ending 27 Jun 2014 |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, SECRETARY JENNIFER FRASER |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS RUDOLPH / 23/05/2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 27 June 2013 |
18/07/1318 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts for year ending 27 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 27 June 2012 |
18/07/1218 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts for year ending 27 Jun 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 27 June 2011 |
29/06/1129 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 27 June 2010 |
05/07/105 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS RUDOLPH / 28/06/2010 |
09/12/099 December 2009 | 27/06/09 TOTAL EXEMPTION FULL |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 70 UPPER RICHMOND ROAD LONDON SW15 2RP |
18/08/0918 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES RUDOLPH / 18/08/2009 |
10/08/0910 August 2009 | DIRECTOR APPOINTED JOHANNES CORNELIUS RUDOLPH LOGGED FORM |
10/08/0910 August 2009 | APPOINTMENT TERMINATE, DIRECTOR BEGINNING 2 END DIRECTORS LIMITED LOGGED FORM |
06/08/096 August 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | APPOINTMENT TERMINATED DIRECTOR BEGINNING 2 END DIRECTORS LIMITED |
06/08/096 August 2009 | DIRECTOR APPOINTED MR JOHANNES CORNELIUS RUDOLPH |
03/03/093 March 2009 | 27/06/08 TOTAL EXEMPTION FULL |
14/07/0814 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | 27/06/07 TOTAL EXEMPTION FULL |
06/11/076 November 2007 | NEW SECRETARY APPOINTED |
10/10/0710 October 2007 | SECRETARY RESIGNED |
10/07/0710 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/06 |
15/03/0715 March 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 27/06/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 61 ALL SAINTS ROAD WIMBLEDON LONDON SW19 1BU |
28/06/0528 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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