London
EC1V 9EE
Registered Address | 166 Banks Road West Kirby Wirral CH48 0RH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 80 other UK companies use this postal address |
74.2k at £0.00001 | Techstars London 2013 LLP 5.87% Ordinary |
---|---|
307k at £0.00001 | Ivan Vesic 24.29% Ordinary |
307k at £0.00001 | Milan Djordjevic 24.29% Ordinary |
307k at £0.00001 | Mirza Sejdinovic 24.29% Ordinary |
27k at £0.00001 | Julian Manov 2.14% Ordinary |
26k at £0.00001 | Predrag Pecic 2.06% Ordinary |
216k at £0.00001 | Eleven Fund Cooperatief U.a 17.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,441 |
Cash | £28,697 |
Current Liabilities | £66,150 |
Latest Accounts | 28 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 28 August 2019 (5 pages) |
17 January 2020 | Amended micro company accounts made up to 28 August 2018 (5 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 28 August 2018 (2 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
30 October 2018 | Purchase of own shares. (3 pages) |
30 October 2018 | Resolutions
|
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Micro company accounts made up to 28 August 2017 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
13 March 2018 | Resolutions
|
26 October 2017 | Micro company accounts made up to 28 August 2016 (2 pages) |
26 October 2017 | Micro company accounts made up to 28 August 2016 (2 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 166 Banks Road West Kirby Wirral CH48 0RH on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 166 Banks Road West Kirby Wirral CH48 0RH on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Registered office address changed from 8 Main Street Bilton Rugby CV22 7NB England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 8 Main Street Bilton Rugby CV22 7NB England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 August 2017 (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Total exemption small company accounts made up to 28 August 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 28 August 2015 (3 pages) |
17 August 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 8 Main Street Bilton Rugby CV22 7NB on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 8 Main Street Bilton Rugby CV22 7NB on 17 August 2016 (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 July 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
9 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
13 February 2014 | Director's details changed for Ivan Vesic on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Ivan Vesic on 13 February 2014 (2 pages) |
10 December 2013 | Registered office address changed from Techstars London 2013 Llp 8 Warner Yard Clerkenwell London EC1R 5EY United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Techstars London 2013 Llp 8 Warner Yard Clerkenwell London EC1R 5EY United Kingdom on 10 December 2013 (1 page) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
14 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
6 August 2013 | Company name changed petcloud LIMITED\certificate issued on 06/08/13
|
6 August 2013 | Change of name notice (2 pages) |
6 August 2013 | Change of name notice (2 pages) |
6 August 2013 | Company name changed petcloud LIMITED\certificate issued on 06/08/13
|
1 August 2013 | Incorporation (42 pages) |
1 August 2013 | Incorporation (42 pages) |