JP CLOUD CONSULTING LIMITED: Filings
Overview
| Company Name | JP CLOUD CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04004721 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JP CLOUD CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jul 15, 2019
| 6 pages | SH06 | ||||||||||
Termination of appointment of Peter Graham Atkinson as a director on Jul 15, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Peter Graham Atkinson as a person with significant control on Jul 15, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to 22 Usher Park Road Usher Lane, Haxby, York North Yorkshire YO32 3RY on Sep 06, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||
Notification of Jane Maria Atkinson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Peter Graham Atkinson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Christopher Paul Atkinson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 05, 2017
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2016 | 9 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0