- Company Overview for CLOUD NINE LONDON LIMITED (02885995)
- Filing history for CLOUD NINE LONDON LIMITED (02885995)
- People for CLOUD NINE LONDON LIMITED (02885995)
- Charges for CLOUD NINE LONDON LIMITED (02885995)
- Insolvency for CLOUD NINE LONDON LIMITED (02885995)
- More for CLOUD NINE LONDON LIMITED (02885995)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2013 | AA | Accounts for a dormant company made up to 26 January 2013 | |
17 Sep 2013 | AP03 | Appointment of Mrs Amanda Claire Fogg as a secretary | |
16 Sep 2013 | TM02 | Termination of appointment of Philip Watt as a secretary | |
15 May 2013 | AP01 | Appointment of Ms Teresa Tideman as a director | |
15 May 2013 | TM01 | Termination of appointment of Sarah Morris as a director | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 28 April 2012 | |
08 Jan 2013 | AP01 | Appointment of Ms Sarah Morris as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Paul Allen as a director | |
01 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
05 Oct 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 January 2013 | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
24 Oct 2011 | AP03 | Appointment of Mr Philip Graham Watt as a secretary | |
24 Oct 2011 | TM02 | Termination of appointment of Jenny Warburton as a secretary | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 24 April 2010 | |
12 Jan 2011 | AP03 | Appointment of Mrs Jenny Warburton as a secretary | |
12 Jan 2011 | TM02 | Termination of appointment of Nicholas Heard as a secretary | |
16 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 25 April 2009 | |
26 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Ian Paul Johnson on 14 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Paul Christopher Allen on 14 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 | |
25 Feb 2009 | AA | Accounts for a dormant company made up to 26 April 2008 |