CLOUDCOM SYSTEMS LIMITED

08694255: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08694255
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 17 days

SUMMARY

CLOUDCOM SYSTEMS LIMITED is an dissolved private limited company with number 08694255. It was incorporated 10 years, 8 months, 29 days ago, on 17 September 2013 and it was dissolved 1 year, 17 days ago, on 30 May 2023. The company address is 08694255: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 08694255: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Old address: 1-4 Argyll Street London W1F 7LD

Change date: 2017-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tlr Nominees Ltd

Termination date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 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: 14 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 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: 04 Nov 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 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: 03 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEECHHOLME MANAGEMENT LIMITED

LANDMARK HOUSE,WAKEFIELD,WF1 2DX

Number:05718003
Status:ACTIVE
Category:Private Limited Company

FAMILY ESTRANGEMENT SUPPORT LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,WATERLOOVILLE,PO8 0BT

Number:11387885
Status:ACTIVE
Category:Private Limited Company

NETEAM LTD

SUITE 17 HANOVIA HOUSE,LONDON,W3 7YG

Number:11310054
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORTHODONT LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:03180558
Status:ACTIVE
Category:Private Limited Company

RODNIC LTD

134 MOUNTNESSING ROAD,BILLERICAY,CM12 9HA

Number:07238795
Status:ACTIVE
Category:Private Limited Company

SUOI CHIO LTD

5A CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:09615631
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