About

Registered Number: 04850356
Date of Incorporation: 30/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 48 Water Street, Cambridge, Cambridgeshire, CB4 1PA

 

Having been setup in 2003, Little Pink Cloud Ltd have registered office in Cambridgeshire. We do not know the number of employees at this business. The current directors of this company are listed as Haley, Andrew Paul, Woodall, Sarah Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Andrew Paul 30 July 2003 - 1
WOODALL, Sarah Margaret 30 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
CS01 - N/A 26 October 2019
DS01 - Striking off application by a company 23 October 2019
AA - Annual Accounts 21 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 August 2015
AA01 - Change of accounting reference date 26 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.