ICLOUD SERVICES LTD
Status | DISSOLVED |
Company No. | 10203861 |
Category | Private Limited Company |
Incorporated | 27 May 2016 |
Age | 7 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 1 month, 20 days |
SUMMARY
ICLOUD SERVICES LTD is an dissolved private limited company with number 10203861. It was incorporated 7 years, 11 months, 3 days ago, on 27 May 2016 and it was dissolved 4 years, 1 month, 20 days ago, on 10 March 2020. The company address is Radius House 51 Clarendon Road Radius House 51 Clarendon Road, Watford, WD17 1HP, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company
Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change person director company with change date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-29
Officer name: Mr Muhammad Kashif Saeed
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
New address: Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP
Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
Change date: 2018-06-04
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mrs Amber Kashif
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mrs Amber Kashif
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 27 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-27
Officer name: Mrs Amber Kashif
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Muhammad Kashif Saeed
Change date: 2016-11-14
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-14
Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-09
Officer name: Kashif Saeed
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11699070 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNAPDALE NURSERY,ENFIELD,EN2 9ED
Number: | 05620903 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK CARTWRIGHT CONSULTING LIMITED
7 JARVIS CLOSE,HINCKLEY,LE10 1PG
Number: | 10137986 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 08172427 |
Status: | ACTIVE |
Category: | Private Limited Company |
SGARBACH HOUSE,CUMBERNAULD,G68 9AJ
Number: | SC488278 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BROADSTONE ROAD,HARPENDEN,AL5 1RB
Number: | 08608668 |
Status: | ACTIVE |
Category: | Private Limited Company |