Pro-cloud Consulting Limited

General information

Name:

Pro-cloud Consulting Ltd

Office Address:

Building 3 Parkside Court Greenhough Road WS13 7FE Lichfield

Number: 09380792

Incorporation date: 2015-01-09

Dissolution date: 2022-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 09380792 nine years ago, Pro-cloud Consulting Limited had been a private limited company until 2022/08/23 - the date it was officially closed. The latest registration address was Building 3 Parkside Court, Greenhough Road Lichfield. The firm has a history in registered name changes. Up till now the company had two different names. Before 2016 the company was prospering as Pr-cloud Consulting and before that the official company name was Css Healthcare Consulting.

When it comes to this specific company's register, there were two directors: Clare C. and Jonathan C..

The companies with significant control over this firm were: Creative Software Solutions (Europe) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Lichfield at Parkside Court, Greenhough Road, WS13 7AU, Staffordshire and was registered as a PSC under the reg no 03196486.

  • Previous company's names
  • Pro-cloud Consulting Limited 2016-04-14
  • Pr-cloud Consulting Limited 2016-04-14
  • Css Healthcare Consulting Limited 2015-01-09

Financial data based on annual reports

Company staff

Clare C.

Role: Director

Appointed: 16 November 2016

Latest update: 18 May 2023

Jonathan C.

Role: Director

Appointed: 09 January 2015

Latest update: 18 May 2023

People with significant control

Creative Software Solutions (Europe) Limited
Address: Building 3 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom
Legal authority English
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 03196486
Notified on 9 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan C.
Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 23 January 2023
Confirmation statement last made up date 09 January 2022
Annual Accounts 07 October 2016
Start Date For Period Covered By Report 2015-01-09
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 07 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 15 November 2021
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Date Approval Accounts 15 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
7
Company Age

Similar companies nearby

Closest companies