OPEN CLOUD UK LIMITED

05706449
100 CHURCH STREET ENFIELD ENGLAND EN2 6BQ

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Aug 2019 officers Appointment of director (Mr Kelvin Trevor Barber) 2 Buy now
01 Aug 2019 officers Termination of appointment of director (Graeme Macarthur) 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 3 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 17 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Feb 2017 officers Appointment of director (Mr Graeme Macarthur) 2 Buy now
16 Feb 2017 officers Termination of appointment of director (David Trenwith Long) 1 Buy now
16 Feb 2017 officers Termination of appointment of director (Peter Anthony Baines) 1 Buy now
16 Feb 2017 officers Appointment of director (Mr Derek William Brooker) 2 Buy now
16 Feb 2017 officers Termination of appointment of secretary (Peter David Andrew Green) 1 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2017 officers Appointment of corporate secretary (Versec Secretaries Limited) 2 Buy now
01 Dec 2016 accounts Annual Accounts 16 Buy now
09 Aug 2016 officers Appointment of director (Mr Peter Anthony Baines) 2 Buy now
04 Aug 2016 officers Termination of appointment of director (Jeffrey Philip Gordon) 1 Buy now
13 Feb 2016 annual-return Annual Return 4 Buy now
13 Feb 2016 officers Termination of appointment of director (Jennifer Ann Morel) 1 Buy now
06 May 2015 accounts Annual Accounts 13 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
02 May 2014 accounts Annual Accounts 13 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
18 Nov 2013 accounts Annual Accounts 13 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2012 accounts Annual Accounts 11 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 officers Appointment of secretary (Mr Peter David Andrew Green) 1 Buy now
31 Mar 2011 accounts Annual Accounts 11 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
13 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 accounts Annual Accounts 9 Buy now
04 Nov 2009 officers Appointment of director (Jeffery Gordon) 3 Buy now
04 Nov 2009 officers Termination of appointment of director (Martin Mcnair) 2 Buy now
22 Apr 2009 officers Appointment terminated director murray mcnae 1 Buy now
31 Mar 2009 accounts Annual Accounts 9 Buy now
27 Mar 2009 officers Appointment terminated director stephen newton 1 Buy now
03 Mar 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
08 Jan 2009 officers Appointment terminated secretary stephen newton 1 Buy now
15 Feb 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
13 Dec 2007 accounts Annual Accounts 13 Buy now
07 Mar 2007 annual-return Return made up to 13/02/07; full list of members 3 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers New director appointed 3 Buy now
10 Feb 2007 address Registered office changed on 10/02/07 from: 33 cannon street london EC4M 5TE 1 Buy now
10 Feb 2007 accounts Accounting reference date extended from 28/02/07 to 30/06/07 1 Buy now
09 Jan 2007 officers New secretary appointed 2 Buy now
19 Dec 2006 officers Secretary resigned 1 Buy now
14 Dec 2006 incorporation Memorandum Articles 18 Buy now
11 Dec 2006 officers Secretary resigned 1 Buy now
08 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2006 officers New director appointed 2 Buy now
23 Oct 2006 officers New director appointed 2 Buy now
23 Oct 2006 officers New secretary appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New secretary appointed 2 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2006 incorporation Incorporation Company 17 Buy now