CLOUDTRAINER LTD

Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ
StatusLIQUIDATION
Company No.08335553
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 5 months, 10 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONDALE PYNNACLES CLOSE LTD

8 MAURICE BROWNE AVENUE,MILL HILL,NW7 1BZ

Number:11262469
Status:ACTIVE
Category:Private Limited Company

FARNELL HOLDING LIMITED

FARNELL HOUSE,LEEDS,LS12 2NE

Number:00955394
Status:ACTIVE
Category:Private Limited Company

KOLAMBEL ENTERPRISE LIMITED

151 BROOK ROAD FLAT 13,LONDON,NW2 7DW

Number:10419552
Status:ACTIVE
Category:Private Limited Company

LONDON BLOOMS LIMITED

89 DYNE ROAD,LONDON,NW6 7DR

Number:10620079
Status:ACTIVE
Category:Private Limited Company

PRO-HEAT GAS SERVICES LTD

22 - 26 KING STREET,KING'S LYNN,PE30 1HJ

Number:07296833
Status:ACTIVE
Category:Private Limited Company

SEBAG SOPHIE LIMITED

MBE,LONDON,SW1W 0RH

Number:11115816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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