CLOUD10 MARKETING LTD

Suite 1a Sovereign House, Bramhall, SK7 1AW, Cheshire
StatusDISSOLVED
Company No.10254952
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution31 Jan 2024
Years4 months, 19 days

SUMMARY

CLOUD10 MARKETING LTD is an dissolved private limited company with number 10254952. It was incorporated 7 years, 11 months, 21 days ago, on 28 June 2016 and it was dissolved 4 months, 19 days ago, on 31 January 2024. The company address is Suite 1a Sovereign House, Bramhall, SK7 1AW, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 31 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-25

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-03

New address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW

Old address: Unit 4 Rivermead Barton Road Welford on Avon Stratford-upon-Avon CV37 8BF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: Vectis House Banbury Street Kineton Warwick CV35 0JS United Kingdom

Change date: 2019-10-29

New address: Unit 4 Rivermead Barton Road Welford on Avon Stratford-upon-Avon CV37 8BF

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anneka Hicks

Change date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anneka Sue Hicks

Change date: 2018-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anneka Hicks

Change date: 2018-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-01

Psc name: Anneka Sue Hicks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

New address: Vectis House Banbury Street Kineton Warwick CV35 0JS

Old address: , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom

Change date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anneka Hicks

Change date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anneka Hicks

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anneka Sue Hicks

Notification date: 2016-06-28

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-01

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPENHAGEN COMPLIANCE UK LTD

ROYDS WITHY KING 69,LONDON,EC4V 5EQ

Number:09704067
Status:ACTIVE
Category:Private Limited Company

FORTIFY BUILDING SERVICES LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:10478207
Status:ACTIVE
Category:Private Limited Company

GAVIN GRANT LTD

OFFICE 3 , 25 WASHINGTON AVENUE,LONDON,E12 5JA

Number:11526177
Status:ACTIVE
Category:Private Limited Company

HPGP TRADING LTD

20 GROVE MEAD,HATFIELD,AL10 8DL

Number:11724616
Status:ACTIVE
Category:Private Limited Company

MIP FAITH (SOUTHAMPTON) LTD

ALEXANDRA HOUSE,LEEDS,LS7 2AL

Number:06548160
Status:LIQUIDATION
Category:Private Limited Company

NMC (GROUP) HOLDINGS LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:11272925
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