NOTIONCLOUD LTD
Status | DISSOLVED |
Company No. | 07270799 |
Category | Private Limited Company |
Incorporated | 01 Jun 2010 |
Age | 13 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 10 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
Dissolution application strike off company
Date: 27 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 12 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Applegate
Documents
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
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
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
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
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
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) |
8 GATTON CLOSE,REIGATE,RH2 0HG
Number: | 09380046 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |