TEMPUS LONDON CLOUD LIMITED
Status | LIQUIDATION |
Company No. | 09380273 |
Category | Private Limited Company |
Incorporated | 08 Jan 2015 |
Age | 9 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
TEMPUS LONDON CLOUD LIMITED is an liquidation private limited company with number 09380273. It was incorporated 9 years, 4 months, 28 days ago, on 08 January 2015. The company address is Marshall Peters, Heskin Hall Farm Marshall Peters, Heskin Hall Farm, Heskin, PR7 5PA, Preston.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2024
Action Date: 03 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2023
Action Date: 03 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-03
Documents
Resolution
Date: 17 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-15
New address: Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Old address: 37 West Street Congleton Cheshire CW12 1JN
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Capital allotment shares
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-08
Capital : 100 GBP
Documents
Resolution
Date: 26 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption full
Date: 04 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Peter Beeston
Change date: 2016-05-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
New address: 37 West Street Congleton Cheshire CW12 1JN
Old address: 277 Congleton Road Biddulph Stoke-on-Trent ST8 7SE England
Documents
Some Companies
MEADOW COTTAGE,COLYTON,EX24 6PU
Number: | 08508806 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOOTTON DRIVE,HIGH WYCOMBE,HP10 0SU
Number: | 10878391 |
Status: | ACTIVE |
Category: | Private Limited Company |
219 ELGIN AVENUE,LONDON,W9 1NH
Number: | 11775734 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MAIN STREET,BINGLEY,BD16 1SE
Number: | 06191323 |
Status: | ACTIVE |
Category: | Private Limited Company |
11, MULLETSFIELD 11, MULLETSFIELD,LONDON,WC1H 8LJ
Number: | 11683622 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COLLINGHAM DRIVE,MIDDLESBROUGH,TS7 0GB
Number: | 08700180 |
Status: | ACTIVE |
Category: | Private Limited Company |