CLOUD BREAKER LIMITED

194 Green Lane, Ilford, IG1 1YQ, England
StatusLIQUIDATION
Company No.07016763
CategoryPrivate Limited Company
Incorporated13 Sep 2009
Age14 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

CLOUD BREAKER LIMITED is an liquidation private limited company with number 07016763. It was incorporated 14 years, 8 months, 5 days ago, on 13 September 2009. The company address is 194 Green Lane, Ilford, IG1 1YQ, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Feb 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 194 Green Lane Ilford IG1 1YQ

Change date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Olakunle Olaniyi Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Colin Daniels

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 32 Lancaster Road, Chafford Hundred Grays United Kingdom RM16 6BB

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olakunle Olaniyi Edwards

Change date: 2010-06-01

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT'S TYRES LTD

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:11643709
Status:ACTIVE
Category:Private Limited Company

ANGLO HOUSE LTD

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:10100645
Status:ACTIVE
Category:Private Limited Company

BRIDGING CO-INVEST LIMITED

3RD FLOOR,LONDON,W1J 8DW

Number:10621729
Status:ACTIVE
Category:Private Limited Company

DAVIS ( UK ) LTD

38 SYCAMORE ROAD,OLDBURY,B69 4TD

Number:09395200
Status:ACTIVE
Category:Private Limited Company

DIGITAL MARKETING LAB LIMITED

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10189426
Status:ACTIVE
Category:Private Limited Company

SHERIDAN ALEXANDER CONSULTING SERVICES LTD

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:08115073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source