- Company Overview for CLOUD 9 WORLDWIDE GIFTS LIMITED (04352905)
- Filing history for CLOUD 9 WORLDWIDE GIFTS LIMITED (04352905)
- People for CLOUD 9 WORLDWIDE GIFTS LIMITED (04352905)
- Insolvency for CLOUD 9 WORLDWIDE GIFTS LIMITED (04352905)
- More for CLOUD 9 WORLDWIDE GIFTS LIMITED (04352905)
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) |
---|---|---|---|
30 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2016 | |
13 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2015 | AD01 | Registered office address changed from Landside Cottage Westleigh Tiverton EX16 7EU to 1 Buckland House 12 William Prance Road Plymouth Int Business Park Plymouth Devon PL6 5WR on 17 January 2015 | |
09 Sep 2014 | TM01 | Termination of appointment of Samantha Jayne Parr as a director on 5 September 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Samantha Jayne Parr as a secretary on 5 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of David John Parr as a director on 4 September 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Jill Rosemary Parr on 3 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Ms Samantha Jayne Parr on 3 March 2010 |