CRAY U.K. LIMITED - WINNERSH TRIANGLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-12-15 View Report
Officers. Officer name: Juzer Shaikhali. Termination date: 2022-10-31. 2022-10-31 View Report
Officers. Officer name: Irit Frogel. Appointment date: 2022-10-31. 2022-10-31 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-04-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-08 View Report
Resolution. Description: Resolutions. 2022-04-08 View Report
Officers. Appointment date: 2022-03-22. Officer name: Mr Juzer Shaikhali. 2022-03-22 View Report
Officers. Termination date: 2022-03-22. Officer name: Marc Edward Waters. 2022-03-22 View Report
Officers. Termination date: 2022-03-22. Officer name: Philippa Anne Oram. 2022-03-22 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Mortgage. Charge number: 1. 2022-03-07 View Report
Accounts. Change account reference date company previous extended. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Persons with significant control. Psc name: Cray Inc. Cessation date: 2019-09-25. 2021-03-25 View Report
Address. Old address: Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom. Change date: 2021-02-16. New address: Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP. 2021-02-16 View Report
Resolution. Description: Resolutions. 2020-12-20 View Report
Incorporation. Memorandum articles. 2020-12-20 View Report
Change of constitution. Statement of companys objects. 2020-12-20 View Report
Accounts. Accounts type full. 2020-12-19 View Report
Address. New address: C/O Hewlett-Packard Ltd Cain Road Amen Corner Bracknell RG12 1HN. 2020-06-03 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Persons with significant control. Notification date: 2019-09-25. Psc name: Hewlett Packard Enterprise Company. 2020-03-23 View Report
Officers. Appointment date: 2019-11-14. Officer name: Mr Marc Edward Waters. 2019-12-10 View Report
Officers. Officer name: Philippa Anne Oram. Appointment date: 2019-11-14. 2019-12-09 View Report
Officers. Termination date: 2019-11-14. Officer name: Christopher Matthew Diddams. 2019-12-09 View Report
Officers. Termination date: 2019-11-14. Officer name: Peter Joseph Ungaro. 2019-12-09 View Report
Officers. Officer name: Michael Charles Piraino. Termination date: 2019-11-14. 2019-12-09 View Report
Officers. Officer name: Michael Charles Piraino. Termination date: 2019-11-14. 2019-12-09 View Report
Officers. Termination date: 2019-11-14. Officer name: Tmf Corporate Administration Services Limited. 2019-12-03 View Report
Accounts. Accounts type full. 2019-09-19 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. 2019-08-09 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Officers. Appointment date: 2018-10-15. Officer name: Christopher Matthew Diddams. 2018-11-16 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Appointment date: 2018-10-15. 2018-11-16 View Report
Officers. Termination date: 2018-10-15. Officer name: Peter James Holcroft. 2018-11-16 View Report
Accounts. Accounts type full. 2018-09-04 View Report
Officers. Officer name: Halco Secretaries Limited. Termination date: 2018-08-16. 2018-08-24 View Report
Address. Change date: 2018-08-20. New address: Broad Quay House Prince Street Bristol BS1 4DJ. Old address: 5 Fleet Place London EC4M 7rd. 2018-08-20 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type full. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Accounts. Accounts type full. 2016-10-02 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Officers. Change date: 2015-03-23. Officer name: Peter Joseph Ungaro. 2015-05-12 View Report
Officers. Officer name: Michael Charles Piraino. Change date: 2015-03-23. 2015-05-12 View Report
Officers. Change date: 2015-03-23. Officer name: Michael Charles Piraino. 2015-05-12 View Report
Officers. Officer name: Peter James Holcroft. Change date: 2015-03-23. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Officers. Officer name: Katherine Sarah Bartlett. Termination date: 2015-02-27. 2015-02-27 View Report