CLOUDVALLEY LIMITED
Status | DISSOLVED |
Company No. | 05287913 |
Category | Private Limited Company |
Incorporated | 16 Nov 2004 |
Age | 19 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 14 days |
SUMMARY
CLOUDVALLEY LIMITED is an dissolved private limited company with number 05287913. It was incorporated 19 years, 6 months, 15 days ago, on 16 November 2004 and it was dissolved 2 years, 9 months, 14 days ago, on 17 August 2021. The company address is 121 Princes Park Avenue, London, NW11 0JS.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-07
Officer name: Mr Jacob Schimmel
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Dimitri Schimmel
Appointment date: 2018-01-23
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathaniel Eugene Schimmel
Appointment date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-17
Old address: Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
New address: 121 Princes Park Avenue London NW11 0JS
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Old address: Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England
Change date: 2014-09-01
New address: Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Old address: Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England
Change date: 2014-09-01
New address: Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
New address: Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
Old address: 54-56 Euston Street London NW1 2ES
Change date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacob Schimmel
Change date: 2010-07-26
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abraham Schimmel
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/03/2008 to 29/03/2008
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / abraham schimmel / 01/08/2007
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Gazette filings brought up to date
Date: 05 Feb 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 31 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 30/03/07
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Legacy
Date: 03 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 27/07/05 from: 6 princes park avenue london NW11 0JP
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 13/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
PEACHEY & CO LLP,LONDON,WC2B 4JF
Number: | 11689894 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
59 MAIN STREET,GLASGOW,G67 2RT
Number: | SC527717 |
Status: | ACTIVE |
Category: | Private Limited Company |
388 PRESTON ROAD, STANDISH,LANCASHIRE,WN6 0PZ
Number: | 03666102 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP1075RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FLAT 603,LONDON,E16 2FD
Number: | 09359325 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON GARDENS MANAGEMENT LIMITED
C/O TUFFINS,PLYMOUTH,PL4 8AQ
Number: | 02297977 |
Status: | ACTIVE |
Category: | Private Limited Company |