CLOUDTRAINER LTD
Status | LIQUIDATION |
Company No. | 08335553 |
Category | Private Limited Company |
Incorporated | 18 Dec 2012 |
Age | 11 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CLOUDTRAINER LTD is an liquidation private limited company with number 08335553. It was incorporated 11 years, 5 months, 10 days ago, on 18 December 2012. The company address is Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-12
New address: Unit 8B Marina Court Castle Street Hull HU1 1TJ
Old address: Escher House 116 Cardigan Road Leeds West Yorkshire LS6 3BJ
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Cessation of a person with significant control
Date: 27 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-15
Psc name: Gareth Simon Walker
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Walker
Termination date: 2023-09-15
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Capital variation of rights attached to shares
Date: 09 Jan 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Jan 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Notification of a person with significant control
Date: 04 Dec 2019
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Catherine Joanna Bardsley
Documents
Notification of a person with significant control
Date: 04 Dec 2019
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Simon Walker
Notification date: 2017-07-01
Documents
Withdrawal of a person with significant control statement
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-23
Officer name: Martyn Finbar Nagle
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-23
Officer name: Jason Warren
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
Old address: Heart Bennett Road Headingley Leeds West Yorkshire LS6 3HN
Change date: 2016-01-08
New address: Escher House 116 Cardigan Road Leeds West Yorkshire LS6 3BJ
Documents
Change person director company with change date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-07
Officer name: Mr Gareth Walker
Documents
Change person director company with change date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Warren
Change date: 2016-01-07
Documents
Change person director company with change date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-07
Officer name: Mr Martyn Finbar Nagle
Documents
Change person director company with change date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-07
Officer name: Miss Catherine Bardsley
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Walker
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Finbar Nagle
Change date: 2013-04-12
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Miss Catherine Bardsley
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 10 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-30
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Some Companies
8 MAURICE BROWNE AVENUE,MILL HILL,NW7 1BZ
Number: | 11262469 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARNELL HOUSE,LEEDS,LS12 2NE
Number: | 00955394 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 BROOK ROAD FLAT 13,LONDON,NW2 7DW
Number: | 10419552 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 DYNE ROAD,LONDON,NW6 7DR
Number: | 10620079 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 - 26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 07296833 |
Status: | ACTIVE |
Category: | Private Limited Company |
MBE,LONDON,SW1W 0RH
Number: | 11115816 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |