ENVISIONTHECLOUD LTD

32a Westbury Lane, Buckhurst Hill, IG9 5PL, England
StatusACTIVE
Company No.10481500
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

ENVISIONTHECLOUD LTD is an active private limited company with number 10481500. It was incorporated 7 years, 7 months, 2 days ago, on 16 November 2016. The company address is 32a Westbury Lane, Buckhurst Hill, IG9 5PL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 13 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-13

Psc name: Mr Andrew George Heron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

New address: 32a Westbury Lane Buckhurst Hill IG9 5PL

Old address: , 127 Liner House 2 Royal Wharf Walk, West Silvertown, London, England, E16 2SQ, United Kingdom

Change date: 2023-08-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Old address: , 93 Evelyn Road, London, E16 1UU, England

Change date: 2022-04-04

New address: 32a Westbury Lane Buckhurst Hill IG9 5PL

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-20

Old address: , Windsor House Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, LE4 9HA, England

New address: 32a Westbury Lane Buckhurst Hill IG9 5PL

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-05

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

New address: 32a Westbury Lane Buckhurst Hill IG9 5PL

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Dionne Heron

Termination date: 2017-08-04

Documents

View document PDF

Incorporation company

Date: 16 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEGO ELECTRICAL SERVICES LTD.

1 SKIPPER CLOSE,HEMEL HEMPSTEAD,HP2 7DG

Number:08708590
Status:ACTIVE
Category:Private Limited Company
Number:CE003778
Status:ACTIVE
Category:Charitable Incorporated Organisation

LEXCOM SYSTEMS LIMITED

CLEAVER STREET,BLACKBURN,BB1 5DH

Number:03215795
Status:ACTIVE
Category:Private Limited Company

MOO'S MAKEUP LTD

87 MOORLOUGH ROAD,STRABANE,BT82 0ER

Number:NI659718
Status:ACTIVE
Category:Private Limited Company

PROMENADE HOTEL (ST. ANNES) LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:01159761
Status:ACTIVE
Category:Private Limited Company

QA PROJECT CONSULTANTS LTD

74A MOULSHAM DRIVE,CHELMSFORD,CM2 9PY

Number:11561333
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