CLOUDDOG

Register to unlock more data on OkredoRegister

CLOUDDOG

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05687725

Incorporation date

25/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Doughmeadow Cottage, Laverton, Broadway WR12 7NACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
Registered office address changed from 5 5 Doughmeadow Cottage Laverton Broadway WR12 7NA England to 5 Doughmeadow Cottage, Laverton Broadway WR12 7NA on 2023-01-24
dot icon20/01/2023
Registered office address changed from 66 Prescot Street London E1 8NN to 5 5 Doughmeadow Cottage Laverton Broadway WR12 7NA on 2023-01-20
dot icon17/01/2023
Termination of appointment of Christopher Greville Stow as a director on 2023-01-14
dot icon16/01/2023
Termination of appointment of Simon James Boden as a director on 2022-01-15
dot icon16/01/2023
Termination of appointment of Barbara Elizabeth Butler as a director on 2023-01-14
dot icon16/01/2023
Termination of appointment of Miranda Pitcher as a director on 2023-01-14
dot icon16/01/2023
Termination of appointment of Martha Annis Glover-Short as a director on 2023-01-14
dot icon16/01/2023
Termination of appointment of Ayath Ullah as a director on 2023-01-14
dot icon18/06/2021
Voluntary strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for voluntary strike-off
dot icon07/06/2021
Application to strike the company off the register
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon11/03/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/10/2019
Previous accounting period extended from 2019-01-31 to 2019-07-31
dot icon31/03/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon26/07/2016
Termination of appointment of Alexander Goldup as a director on 2016-07-26
dot icon25/01/2016
Annual return made up to 2016-01-25 no member list
dot icon13/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-25 no member list
dot icon06/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon15/09/2014
Appointment of Mr Alexander Goldup as a director on 2014-09-09
dot icon09/09/2014
Appointment of Mr Ayath Ullah as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of Christine Rivera as a director on 2014-05-21
dot icon29/05/2014
Registered office address changed from 66 Prescott Street London E1 8NN England on 2014-05-29
dot icon08/05/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-05-08
dot icon08/05/2014
Appointment of Miss Martha Annis Glover-Short as a director
dot icon08/05/2014
Appointment of Mrs Barbara Elizabeth Butler as a director
dot icon15/04/2014
Termination of appointment of Andrea Matias as a director
dot icon19/02/2014
Annual return made up to 2014-01-25 no member list
dot icon18/02/2014
Termination of appointment of Pamela Roberts as a director
dot icon30/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon10/05/2013
Termination of appointment of Claire Findlay as a director
dot icon10/05/2013
Termination of appointment of Michael Brosnan as a director
dot icon22/03/2013
Appointment of Mr Simon James Boden as a director
dot icon19/03/2013
Appointment of Mrs Miranda Pitcher as a director
dot icon05/02/2013
Annual return made up to 2013-01-25 no member list
dot icon05/02/2013
Director's details changed for Ms Christine Rivera on 2013-02-05
dot icon30/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon28/05/2012
Director's details changed for Miss Andrea Matias on 2012-05-28
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
Annual return made up to 2012-01-25 no member list
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon30/01/2012
Total exemption full accounts made up to 2011-01-31
dot icon30/01/2012
Director's details changed for Ms Christine Rivera on 2012-01-29
dot icon14/11/2011
Director's details changed for Miss Claire Dombroskie on 2011-11-13
dot icon21/08/2011
Director's details changed for Miss Claire Dombroskie on 2011-08-21
dot icon31/07/2011
Director's details changed for Mrs Pamela Roberts on 2011-07-31
dot icon15/06/2011
Termination of appointment of Adrian Russell as a director
dot icon13/04/2011
Director's details changed for Miss Pamela Stephenson on 2011-04-13
dot icon09/02/2011
Annual return made up to 2011-01-25 no member list
dot icon09/02/2011
Director's details changed for Mr Christopher Greville Stow on 2011-02-09
dot icon09/02/2011
Appointment of Mr Christopher Greville Stow as a director
dot icon09/02/2011
Termination of appointment of Clouddog as a director
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon07/07/2010
Director's details changed for Miss Andrea Matias on 2010-07-07
dot icon24/02/2010
Annual return made up to 2010-01-25 no member list
dot icon23/02/2010
Appointment of Mr Adrian James Russell as a director
dot icon23/02/2010
Director's details changed for Michael John Brosnan on 2010-01-22
dot icon23/02/2010
Director's details changed for Teresa Julianne Brosnan on 2010-01-22
dot icon23/02/2010
Appointment of Clouddog as a director
dot icon23/02/2010
Termination of appointment of Sara Williams as a director
dot icon23/02/2010
Director's details changed for Pamela Stephenson on 2010-01-22
dot icon23/02/2010
Director's details changed for Claire Dombroskie on 2010-01-22
dot icon23/02/2010
Director's details changed for Christine Rivera on 2010-01-22
dot icon23/02/2010
Appointment of Miss Andrea Matias as a director
dot icon12/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon12/03/2009
Annual return made up to 25/01/09
dot icon09/12/2008
Director appointed christine rivera
dot icon09/12/2008
Director appointed sara williams
dot icon09/12/2008
Director appointed pamela stephenson
dot icon09/12/2008
Director appointed claire dombroskie
dot icon13/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon08/02/2008
Annual return made up to 25/01/08
dot icon28/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/03/2007
Annual return made up to 25/01/07
dot icon29/06/2006
Certificate of change of name
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New secretary appointed;new director appointed
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Secretary resigned
dot icon25/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Sara
Director
28/01/2008 - 01/10/2009
-
Ullah, Ayath
Director
09/09/2014 - 14/01/2023
2
SDG SECRETARIES LIMITED
Nominee Secretary
25/01/2006 - 25/01/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
25/01/2006 - 25/01/2006
4035
Miss Teresa Julianne Brosnan
Director
25/01/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUDDOG

CLOUDDOG is an(a) Dissolved company incorporated on 25/01/2006 with the registered office located at 5 Doughmeadow Cottage, Laverton, Broadway WR12 7NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDDOG?

toggle

CLOUDDOG is currently Dissolved. It was registered on 25/01/2006 and dissolved on 26/12/2023.

Where is CLOUDDOG located?

toggle

CLOUDDOG is registered at 5 Doughmeadow Cottage, Laverton, Broadway WR12 7NA.

What does CLOUDDOG do?

toggle

CLOUDDOG operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CLOUDDOG?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.