Advanced company searchLink opens in new window

CLOUD TECHNOLOGY PARTNERS EUROPE LTD.

Company number 10335624

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)
21 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2021 AD01 Registered office address changed from C/O Hewlett Packard Enterprise Cain Road Bracknell Berkshire RG12 1HN England to Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 16 February 2021
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-12
26 Aug 2020 LIQ01 Declaration of solvency
11 Aug 2020 TM01 Termination of appointment of Marc Edward Waters as a director on 11 August 2020
17 Dec 2019 AA Accounts for a small company made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
18 Jan 2019 TM02 Termination of appointment of Tara Dawn Trower as a secretary on 14 January 2019
17 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with updates
04 Sep 2018 PSC02 Notification of Hewlett Packard Enterprise Company as a person with significant control on 30 August 2018
04 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 4 September 2018
05 Jul 2018 AP03 Appointment of Tara Dawn Trower as a secretary on 2 July 2018
05 Jul 2018 AP01 Appointment of Philippa Anne Oram as a director on 2 July 2018
05 Jul 2018 TM01 Termination of appointment of Bruce Michael Coughlin as a director on 2 July 2018
05 Jul 2018 TM01 Termination of appointment of Gary Jon Kraemer as a director on 2 July 2018
05 Jul 2018 AP01 Appointment of Mr Marc Edward Waters as a director on 2 July 2018
18 May 2018 AA Accounts for a small company made up to 31 December 2017
08 Jan 2018 AD01 Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to C/O Hewlett Packard Enterprise Cain Road Bracknell Berkshire RG12 1HN on 8 January 2018
08 Jan 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 8 January 2018
26 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
23 Aug 2016 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
18 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted