PRO-CLOUD CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 09380792 |
Category | Private Limited Company |
Incorporated | 09 Jan 2015 |
Age | 9 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 8 months, 29 days |
SUMMARY
PRO-CLOUD CONSULTING LIMITED is an dissolved private limited company with number 09380792. It was incorporated 9 years, 4 months, 12 days ago, on 09 January 2015 and it was dissolved 1 year, 8 months, 29 days ago, on 23 August 2022. The company address is Building 3 Parkside Court Building 3 Parkside Court, Lichfield, WS13 7FE, Staffordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Cockcroft
Change date: 2022-05-11
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Louise Cockroft
Change date: 2022-05-11
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: Building 3 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom
Change date: 2022-05-11
New address: Building 3 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type dormant
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Cockcroft
Change date: 2020-07-31
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-31
Officer name: Clare Louise Cockroft
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 13 May 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 06 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Cessation of a person with significant control
Date: 16 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-09
Psc name: Jonathan Paul Cockcroft
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Creative Software Solutions (Europe) Limited
Notification date: 2017-08-09
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 27 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Change person director company with change date
Date: 10 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-09
Officer name: Mr Jonathan Paul Cockcroft
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-16
Officer name: Clare Louise Cockroft
Documents
Accounts with accounts type dormant
Date: 07 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Resolution
Date: 14 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Some Companies
ADBURY HOLT HOUSE,NEWBURY,RG20 9BW
Number: | 06439963 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WOODSIDE HOUSE MOORWOOD LANE,NUNEATON,CV10 0QH
Number: | 10790265 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHILTERN CLOSE,BUSHEY,WD23 4PZ
Number: | 09073736 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APPLE HOUSE,POOLE,BH16 6HG
Number: | 08464926 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 GOSWELL ROAD,,EC1V 7EB
Number: | 02245481 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 ST MARYS ROAD,LONDON,SE25 6UT
Number: | 09747791 |
Status: | ACTIVE |
Category: | Private Limited Company |