ICLOUD SERVICES LTD

Radius House 51 Clarendon Road Radius House 51 Clarendon Road, Watford, WD17 1HP, England
StatusDISSOLVED
Company No.10203861
CategoryPrivate Limited Company
Incorporated27 May 2016
Age7 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLISON TM LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11699070
Status:ACTIVE
Category:Private Limited Company

J VAN VLIET (HEATHROW) LTD

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

METALS & WOODS LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:08172427
Status:ACTIVE
Category:Private Limited Company

PRADOSTEEN LTD

SGARBACH HOUSE,CUMBERNAULD,G68 9AJ

Number:SC488278
Status:ACTIVE
Category:Private Limited Company

S. SARKAR LIMITED

35 BROADSTONE ROAD,HARPENDEN,AL5 1RB

Number:08608668
Status:ACTIVE
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