CLOUDS COUNSELLING & PSYCHOTHERAPY LIMITED
Status | DISSOLVED |
Company No. | 05371654 |
Category | Private Limited Company |
Incorporated | 22 Feb 2005 |
Age | 19 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 26 days |
SUMMARY
CLOUDS COUNSELLING & PSYCHOTHERAPY LIMITED is an dissolved private limited company with number 05371654. It was incorporated 19 years, 3 months, 22 days ago, on 22 February 2005 and it was dissolved 2 years, 5 months, 26 days ago, on 21 December 2021. The company address is Studio 210 134-146 Curtain Road, London, EC2A 3AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
Old address: 33 New Hey Road Huddersfield West Yorkshire HD3 4AL
Change date: 2021-09-28
New address: Studio 210 134-146 Curtain Road London EC2A 3AR
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 09 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-09
Documents
Confirmation statement with no updates
Date: 06 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change account reference date company previous extended
Date: 09 Oct 2020
Action Date: 09 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-08-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 04 Mar 2020
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julia Patricia Hall
Change date: 2019-03-27
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-27
Psc name: Andrew Scott Hall
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Notification of a person with significant control
Date: 04 Mar 2020
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Scott Hall
Notification date: 2018-03-27
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-27
Psc name: Mrs Julia Patricia Hall
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Capital allotment shares
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2019-03-27
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Capital allotment shares
Date: 12 Apr 2018
Action Date: 27 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-27
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Move registers to sail company
Date: 27 Feb 2013
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 27 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Scott Hall
Change date: 2013-02-21
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 22 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-22
Officer name: Julia Patricia Hall
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-29
Old address: , 116 Fitwilliam Street, Huddersfield, West Yorkshire, HD1 5PH
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-21
Officer name: Julia Patricia Hall
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 03 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/07/06
Documents
Legacy
Date: 13 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 13/09/05 from: newgate cottage, bradshaw lane slaithwaite, huddersfield, west yorkshire HD7 5UZ
Documents
Legacy
Date: 04 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 04/04/05 from: c/o the information bureau, LIMITED 23 holroyd business, centre carrbottom road, bradford west yorkshire BD5 9UY
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 12B DARWIN COURT,BLACKPOOL,FY2 0JN
Number: | 07396568 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALAN MATHIESON MEDICOLEGAL LTD.
WESTBURN BUSINESS CENTRE,PRESTWICK,KA9 2PB
Number: | SC581043 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 11384390 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG
Number: | 03439329 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBELL FARM HOUSE BELL DROVE,PETERBOROUGH,PE6 0PG
Number: | 09225894 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REGAL THREE LONDON CONSTRUCTION LIMITED
REGAL REAL ESTATES LTD, 4-5,LONDON,NW6 3QH
Number: | 11895973 |
Status: | ACTIVE |
Category: | Private Limited Company |