This company is commonly known as Cloudzero Limited. The company was founded 12 years ago and was given the registration number 07632045. The firm's registered office is in MANCHESTER. You can find them at Century Buildings, 14 St. Mary's Parsonage, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CLOUDZERO LIMITED |
---|---|---|
Company Number | : | 07632045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2011 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Willows End, Stalybridge, England, SK15 3GG | Director | 21 January 2015 | Active |
Montpelier House, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN | Director | 12 May 2011 | Active |
Mrs Alexandra Helen Thomas | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | Bartle House, Oxford Court, Manchester, M2 3WQ |
Nature of control | : |
|
Mr Ceri Thomas | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | Bartle House, Oxford Court, Manchester, M2 3WQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-24 | Resolution | Resolution. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Change account reference date company previous extended. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.