YORKSHIRE CLOUD (UK) LIMITED
Company Documents
Date | Description |
---|---|
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
16/12/2116 December 2021 | Application to strike the company off the register |
23/06/2123 June 2021 | Micro company accounts made up to 2020-09-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 55-57 THE OLD CHURCH GROVE ROAD HARROGATE HG1 5EP ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MAY |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART MURRAY |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR JOHN SUART MURRAY |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR RICHARD JOHN MAY |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM PEAR TREE HOUSE PETER LANE BURTON LEONARD HARROGATE NORTH YORKSHIRE HG3 3RZ |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/05/1626 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/05/152 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 1 MOOR HAVEN BACK ROAD HIGH BIRSTWITH HARROGATE NORTH YORKSHIRE HG3 2JH |
23/02/1523 February 2015 | PREVEXT FROM 31/05/2014 TO 30/09/2014 |
29/05/1429 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM THE GABLES OAKWOOD PARK BUSINESS CENTRE BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3JN UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ROB COLLINS |
24/06/1324 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ROB COLLINS |
04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM THE ROWANS THE PADDOCK MELMERBY RIPON NORTH YORKSHIRE HG4 5HW UNITED KINGDOM |
21/06/1221 June 2012 | 21/06/12 STATEMENT OF CAPITAL GBP 100 |
11/06/1211 June 2012 | DIRECTOR APPOINTED MR ROB COLLINS |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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