CLOUDNET COMPUTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Order of court to wind up |
31/03/2531 March 2025 | Notification of Edward Thomas Heappey as a person with significant control on 2025-01-01 |
31/03/2531 March 2025 | Cessation of Cloud Systems Limited as a person with significant control on 2025-01-01 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Termination of appointment of Anthony John Heappey as a director on 2022-09-14 |
06/02/236 February 2023 | Director's details changed for Mr Edward Thomas Heappey on 2023-02-01 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
07/11/227 November 2022 | Registered office address changed from Fountain Court Steelhouse Lane Birmingham B4 6DR England to Suite 14 51 Pinfold Street Birmingham B2 4AY on 2022-11-07 |
07/11/227 November 2022 | Director's details changed for Mr Anthony John Heappey on 2022-11-01 |
07/11/227 November 2022 | Notification of Cloud Systems Limited as a person with significant control on 2019-03-01 |
07/11/227 November 2022 | Cessation of Edward Thomas Heappey as a person with significant control on 2019-03-01 |
07/11/227 November 2022 | Cessation of Anthony John Heappey as a person with significant control on 2019-03-01 |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 411 SCOTT HOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DT ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/08/1818 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM B3 3QR ENGLAND |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 315 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4BZ |
04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR TONI SHEPHARD |
04/07/164 July 2016 | APPOINTMENT TERMINATED, SECRETARY TONI SHEPHARD |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
04/07/164 July 2016 | SECRETARY APPOINTED MR EDWARD THOMAS HEAPPEY |
04/07/164 July 2016 | 04/07/16 STATEMENT OF CAPITAL GBP 100 |
03/07/163 July 2016 | DIRECTOR APPOINTED MR EDWARD THOMAS HEAPPEY |
31/05/1631 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/09/1523 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / TONI SHEPHARD / 01/09/2015 |
23/09/1523 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
31/08/1531 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TONI SHEPHARD / 31/08/2015 |
31/08/1531 August 2015 | REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 31 WAVERS MARSTON BIRMINGHAM B37 7GL UNITED KINGDOM |
31/08/1531 August 2015 | DIRECTOR APPOINTED MR ANTHONY JOHN HEAPPEY |
21/08/1521 August 2015 | CURREXT FROM 31/08/2015 TO 30/09/2015 |
29/08/1429 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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