INFERNOCLOUD LIMITED

31 Malpas Rd, Newport, NP20 5PB, Wales
StatusDISSOLVED
Company No.10432405
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 29 days

SUMMARY

INFERNOCLOUD LIMITED is an dissolved private limited company with number 10432405. It was incorporated 7 years, 7 months, 17 days ago, on 18 October 2016 and it was dissolved 3 years, 7 months, 29 days ago, on 06 October 2020. The company address is 31 Malpas Rd, Newport, NP20 5PB, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

New address: 31 Malpas Rd Newport NP20 5PB

Change date: 2018-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Ms Susana Malillos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2017-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-17

Psc name: Susana Malillos

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Kerry Nicole-Doyle

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susana Malillos

Appointment date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: Usk Payroll Ltd Usk Side Business Park Newport NP20 2TX Wales

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2016-12-21

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 21 Dec 2016

Category: Address

Type: AD05

New jurisdiction: England/Wales

Old jurisdiction: Wales

Documents

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIO NEO DEVELOPMENT LIMITED

25 STATION ROAD,BIRMINGHAM,B14 7SR

Number:10492049
Status:ACTIVE
Category:Private Limited Company

DRESS COUTURE LIMITED

ROBIN OATRIDGE & CO STATION ROAD,PRESTON,PR5 6EE

Number:09944707
Status:ACTIVE
Category:Private Limited Company

HEINRICH GEORG MANUFACTURING LIMITED

UNIT 8 DUNSTALL HILL ESTATE,WOLVERHAMPTON,WV6 0PJ

Number:01430816
Status:ACTIVE
Category:Private Limited Company

JAC METAL WORKS LIMITED

12A RIPPLESIDE COMMERCIAL ESTATE,BARKING,IG11 0RJ

Number:06514865
Status:ACTIVE
Category:Private Limited Company

PINGIT-WIFI LTD.

BUILDING 9, UNIT 3, WEST RAYNAM BUSINESS PARK SANDRINGHAM CRESCENT,FAKENHAM,NR21 7JS

Number:11449328
Status:ACTIVE
Category:Private Limited Company

THE COFFEE CORNER (AVIEMORE) LIMITED

15 CALLART ROAD,AVIEMORE,PH22 1SR

Number:SC554447
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