NOTIONCLOUD LTD

45 Sandhole Lane Little Plumstead, Norwich, NR13 5HZ, Norfolk, England
StatusDISSOLVED
Company No.07270799
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age13 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years10 months, 9 days

SUMMARY

NOTIONCLOUD LTD is an dissolved private limited company with number 07270799. It was incorporated 13 years, 10 months, 28 days ago, on 01 June 2010 and it was dissolved 10 months, 9 days ago, on 20 June 2023. The company address is 45 Sandhole Lane Little Plumstead, Norwich, NR13 5HZ, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Timothy Scott Poole

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Timothy Scott Poole

Change date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

New address: 45 Sandhole Lane Little Plumstead Norwich Norfolk NR13 5HZ

Change date: 2017-04-28

Old address: 10 Kevill Davis Drive Little Plumstead Norwich Norfolk NR13 5FB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gardener Holdings (Kent) Ltd

Termination date: 2014-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Applegate

Termination date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Applegate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Timothy Scott Poole

Change date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Timothy Scott Poole

Change date: 2011-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Old address: 10 Kevill Davis Drive Little Plumstead Norwich Norfolk NR13 5FB England

Change date: 2011-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Old address: 1C Brickmakers Castle Road Sittingbourne Kent ME10 3RH England

Change date: 2011-06-22

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 CUPPES (SARUM) MANAGEMENT COMPANY LIMITED

SOUTHBANK HIGH STREET,SALISBURY,SP3 5JL

Number:02257685
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUILDERS INNOVATE LTD.

8 GATTON CLOSE,REIGATE,RH2 0HG

Number:09380046
Status:ACTIVE
Category:Private Limited Company

FRESH FESTIVALS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11770587
Status:ACTIVE
Category:Private Limited Company

LIETA ADVISORY GROUP INTERNATIONAL LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:11463674
Status:ACTIVE
Category:Private Limited Company

PADDY'S FOODS LIMITED

2A DEVONSHIRE ROAD WESTHILL HOUSE,BEXLEYHEATH,DA6 8DS

Number:04411489
Status:ACTIVE
Category:Private Limited Company

TARGETBASE CLAYDON HEELEY LIMITED

BANKSIDE 3,LONDON,SE1 0SW

Number:02421407
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