CLOUDWARE LABS LIMITED

C/O Cutts And Company Limited Manchester Business Park Aviator Way C/O Cutts And Company Limited Manchester Business Park Aviator Way, Manchester, M22 5TG, United Kingdom
StatusDISSOLVED
Company No.10126400
CategoryPrivate Limited Company
Incorporated15 Apr 2016
Age8 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 27 days

SUMMARY

CLOUDWARE LABS LIMITED is an dissolved private limited company with number 10126400. It was incorporated 8 years, 2 months, 27 days ago, on 15 April 2016 and it was dissolved 3 years, 27 days ago, on 15 June 2021. The company address is C/O Cutts And Company Limited Manchester Business Park Aviator Way C/O Cutts And Company Limited Manchester Business Park Aviator Way, Manchester, M22 5TG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

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: 01 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

Old address: 2 Huddersfield Road Stalybridge SK15 2QA England

New address: C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn Christopher Headley

Cessation date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Headley

Appointment date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: 1212 Stockport Road Manchester M19 2RA England

New address: 2 Huddersfield Road Stalybridge SK15 2QA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS England

New address: 1212 Stockport Road Manchester M19 2RA

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hck cloudware LIMITED\certificate issued on 13/10/16

Documents

View document PDF

Incorporation company

Date: 15 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCO CEREAL CAFE LTD

39 CHARLES STREET,SHEFFIELD,S1 2HU

Number:11206912
Status:ACTIVE
Category:Private Limited Company

DERRY CONSTRUCTION LIMITED

29 PARK SQUARE WEST,LEEDS,LS1 2PQ

Number:04370733
Status:LIQUIDATION
Category:Private Limited Company

FRON ENTERPRISES LIMITED

79 ST PETERS CLOSE,HEREFORD,HR4 8DN

Number:05888409
Status:ACTIVE
Category:Private Limited Company

HENTONS (GROUP) LLP

NORTHGATE,LEEDS,LS2 7PN

Number:OC399211
Status:ACTIVE
Category:Limited Liability Partnership

MILTON KEYNES 247 LIMITED

UNIT 6,OAKRIDGE PARK,MK14 6GL

Number:10734104
Status:ACTIVE
Category:Private Limited Company

SPECIALIST RAIL SOLUTIONS LTD

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:06453204
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