CLOUDIFY CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 11357924 |
Category | Private Limited Company |
Incorporated | 12 May 2018 |
Age | 5 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 3 months, 2 days |
SUMMARY
CLOUDIFY CORPORATION LIMITED is an dissolved private limited company with number 11357924. It was incorporated 5 years, 11 months, 16 days ago, on 12 May 2018 and it was dissolved 3 years, 3 months, 2 days ago, on 26 January 2021. The company address is 4 Hall Street 4 Hall Street, Ely, CB7 5BS, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Old address: 41 Calcutt Way Shirley Solihull West Midlands B90 1RS
Change date: 2020-05-29
New address: 4 Hall Street Soham Ely CB7 5BS
Documents
Termination director company with name termination date
Date: 29 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-12
Officer name: Nicola Jayne Mills
Documents
Cessation of a person with significant control
Date: 29 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Jayne Mills
Cessation date: 2020-05-12
Documents
Notification of a person with significant control
Date: 21 Jun 2019
Action Date: 12 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-12
Psc name: Nicola Jayne Mills
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 12 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jayne Mills
Appointment date: 2019-05-12
Documents
Accounts with accounts type dormant
Date: 21 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 12 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Boland
Cessation date: 2019-05-12
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
Old address: 32 Wingfield House Kingshurst Way Birmingham B37 6DY United Kingdom
New address: 41 Calcutt Way Shirley Solihull West Midlands B90 1RS
Change date: 2019-06-21
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 12 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Boland
Termination date: 2019-05-12
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Some Companies
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 06898738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORBURY HOUSE,ESSEX,RM19 1PX
Number: | 09830240 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KEITH CHAUDHARY CONSULTANCY LIMITED
40 CLAREMONT,ST. ALBANS,AL2 3LS
Number: | 10553715 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 AUDREY ROAD,ILFORD,IG1 2DY
Number: | 11741894 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRREN COURT ONE,PAISLEY,PA3 4EA
Number: | SC567740 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR LAWFORD HOUSE,LONDON,N3 1QA
Number: | 10945059 |
Status: | ACTIVE |
Category: | Private Limited Company |