OPEN CLOUD LIMITED

06000941
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
03 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
03 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
03 Sep 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
07 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 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
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
11 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Oct 2018 resolution Resolution 1 Buy now
11 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
07 Oct 2017 accounts Annual Accounts 42 Buy now
29 Aug 2017 resolution Resolution 3 Buy now
09 Aug 2017 mortgage Registration of a charge 67 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2017 mortgage Registration of a charge 23 Buy now
31 Mar 2017 resolution Resolution 45 Buy now
23 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Mar 2017 resolution Resolution 44 Buy now
13 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
21 Feb 2017 capital Notice of name or other designation of class of shares 2 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 (Richard Harold Duckworth) 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 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2017 officers Termination of appointment of secretary (Peter David Andrew Green) 1 Buy now
16 Feb 2017 officers Appointment of corporate secretary (Versec Secretaries Limited) 2 Buy now
15 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 14 Buy now
16 Nov 2016 accounts Annual Accounts 42 Buy now
11 Nov 2016 officers Change of particulars for director (Mr Peter Anthony Baines) 2 Buy now
04 Aug 2016 officers Termination of appointment of director (Jeffrey Philip Gordon) 1 Buy now
13 May 2016 capital Return of Allotment of shares 3 Buy now
12 Apr 2016 capital Return of Allotment of shares 3 Buy now
04 Jan 2016 officers Termination of appointment of director (Jennifer Ann Morel) 1 Buy now
14 Dec 2015 annual-return Annual Return 13 Buy now
13 Nov 2015 capital Return of Allotment of shares 3 Buy now
13 Nov 2015 capital Return of Allotment of shares 3 Buy now
13 Nov 2015 capital Return of Allotment of shares 3 Buy now
06 May 2015 accounts Annual Accounts 33 Buy now
17 Nov 2014 annual-return Annual Return 13 Buy now
17 Nov 2014 capital Return of Allotment of shares 3 Buy now
01 Oct 2014 officers Termination of appointment of director (Stephen Jeffrey Newton) 1 Buy now
01 Oct 2014 officers Termination of appointment of director (Geoffrey Unwin) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Philip Frank) 1 Buy now
31 Jul 2014 officers Appointment of director (Mr Richard Harold Duckworth) 2 Buy now
02 May 2014 accounts Annual Accounts 31 Buy now
26 Nov 2013 capital Return of Allotment of shares 4 Buy now
26 Nov 2013 capital Return of Allotment of shares 4 Buy now
26 Nov 2013 capital Return of Allotment of shares 4 Buy now
26 Nov 2013 annual-return Annual Return 15 Buy now
18 Nov 2013 accounts Annual Accounts 32 Buy now
02 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2013 mortgage Registration of a charge 34 Buy now
08 Jan 2013 annual-return Annual Return 14 Buy now
10 Oct 2012 mortgage Particulars of a mortgage or charge 9 Buy now
21 Sep 2012 capital Return of Allotment of shares 4 Buy now
21 Sep 2012 capital Return of Allotment of shares 4 Buy now
21 Sep 2012 capital Return of Allotment of shares 4 Buy now
02 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2012 capital Return of Allotment of shares 4 Buy now
21 Mar 2012 accounts Annual Accounts 25 Buy now
23 Feb 2012 capital Return of Allotment of shares 4 Buy now
06 Jan 2012 resolution Resolution 1 Buy now
31 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
14 Dec 2011 annual-return Annual Return 14 Buy now
02 Dec 2011 capital Return of Allotment of shares 4 Buy now
02 Dec 2011 capital Return of Allotment of shares 4 Buy now
02 Nov 2011 officers Termination of appointment of director (Gerard Delaney) 1 Buy now
05 Oct 2011 officers Appointment of secretary (Mr Peter David Andrew Green) 1 Buy now
06 Sep 2011 officers Appointment of director (Mr Geoffrey Unwin) 2 Buy now
06 Sep 2011 capital Return of Allotment of shares 4 Buy now
26 Jul 2011 capital Return of Allotment of shares 4 Buy now
01 Jul 2011 capital Return of Allotment of shares 4 Buy now
30 Jun 2011 capital Return of Allotment of shares 4 Buy now
13 Jun 2011 mortgage Particulars of a mortgage or charge 12 Buy now
10 Jun 2011 mortgage Particulars of a mortgage or charge 11 Buy now
11 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Apr 2011 capital Return of Allotment of shares 4 Buy now
07 Feb 2011 capital Return of Allotment of shares 4 Buy now
25 Jan 2011 capital Return of Allotment of shares 4 Buy now
18 Jan 2011 accounts Annual Accounts 26 Buy now
16 Dec 2010 annual-return Annual Return 20 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2010 officers Appointment of director (Mr Philip Frank) 2 Buy now
21 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2010 capital Notice of name or other designation of class of shares 2 Buy now
20 Sep 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Sep 2010 capital Notice of particulars of variation of rights attached to shares 3 Buy now
20 Sep 2010 incorporation Memorandum Articles 32 Buy now