CLOUD INTELLIGENCE SERVICES LTD

64 Broadway 64 Broadway, London, E15 1NT, England
StatusDISSOLVED
Company No.07262306
CategoryPrivate Limited Company
Incorporated24 May 2010
Age13 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 9 months, 30 days

SUMMARY

CLOUD INTELLIGENCE SERVICES LTD is an dissolved private limited company with number 07262306. It was incorporated 13 years, 11 months, 22 days ago, on 24 May 2010 and it was dissolved 4 years, 9 months, 30 days ago, on 16 July 2019. The company address is 64 Broadway 64 Broadway, London, E15 1NT, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 64 Broadway Amtex Centre London E15 1NT

Change date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Watson

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PY

Change date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amritha Pasupalati

Termination date: 2014-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-14

Officer name: Sainath Pokala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-08

Capital : 801 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Capital allotment shares

Date: 25 May 2013

Action Date: 25 May 2013

Category: Capital

Type: SH01

Date: 2013-05-25

Capital : 200 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Watson

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tachana Dunn

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tachana Dunn

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Tachana Urale Dunn

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2013

Action Date: 16 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-16

Capital : 101 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-18

Officer name: Mr David Watson

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tachana Urale Dunn

Change date: 2013-01-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amritha Pasupalati

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sainath Pokala

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tachana Urale Dunn

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Watson

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-05

Officer name: Mr David Watson

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-05

Officer name: Mr David Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 08 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloud cache and archive LTD\certificate issued on 08/05/12

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Watson

Change date: 2011-09-07

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed N2S software LTD\certificate issued on 15/03/11

Documents

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFT LEGAL SERVICES LIMITED

3 WESTBOURNE ROAD,LONDON,SE26 5NJ

Number:08943699
Status:ACTIVE
Category:Private Limited Company

GREEN IS HOLDING COMPANY PLC

ACCOUNTING WORX LTD 61-63 CROCKHAMWELL ROAD,READING,RG5 3JP

Number:09090717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company

GREENLANDS TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:08867860
Status:ACTIVE
Category:Private Limited Company

LOTUS GARDEN LTD

LOTUS GARDENS,BARNSLEY,S75 5DJ

Number:11575352
Status:ACTIVE
Category:Private Limited Company

MONSOON SOFTWARE CONSULTING (UK) LIMITED

LEVEL 1, DEVONSHIRE HOUSE 1 MAYFAIR PLACE,LONDON,W1J 8AJ

Number:08881139
Status:ACTIVE
Category:Private Limited Company

TOP TIME LTD

115 WHITTOCK ROAD,BRISTOL,BS14 8DG

Number:08005223
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