Advanced company searchLink opens in new window

CLOUDHEALTH TECHNOLOGIES UK LTD

Company number 10171533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2019 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 10 October 2019
09 Oct 2019 LIQ01 Declaration of solvency
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
25 Jun 2019 TM01 Termination of appointment of Tom Axbey as a director on 20 June 2019
25 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
04 Apr 2019 TM01 Termination of appointment of Lawrence Patrick Begley as a director on 4 October 2018
04 Apr 2019 TM01 Termination of appointment of David Eicher as a director on 4 October 2018
04 Apr 2019 AP01 Appointment of Craig Douglas Norris as a director on 4 October 2018
04 Apr 2019 AP01 Appointment of James Andrew Munk as a director on 4 October 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
16 May 2018 CH01 Director's details changed for David Eicher on 16 May 2018
16 May 2018 CH01 Director's details changed for Lawrence Patrick Begley on 16 May 2018
09 Nov 2017 AP01 Appointment of Mr Tom Axbey as a director on 25 September 2017
08 Nov 2017 TM01 Termination of appointment of Daniel Phillips as a director on 25 September 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
23 May 2016 CH01 Director's details changed for Daniel Phillips on 23 May 2016
23 May 2016 CH01 Director's details changed for David Eicher on 23 May 2016
23 May 2016 CH01 Director's details changed for Lawrence Patrick Begley on 23 May 2016
23 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
10 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-10
  • GBP 1