- Company Overview for BIG CLOUDS LIMITED (05236689)
- Filing history for BIG CLOUDS LIMITED (05236689)
- People for BIG CLOUDS LIMITED (05236689)
- More for BIG CLOUDS LIMITED (05236689)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | DS01 | Application to strike the company off the register | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
06 Jul 2010 | AD01 | Registered office address changed from Ivy Cottage 53 Wilcot Road Pewsey Wiltshire SN9 5EJ on 6 July 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 May 2010 | AD01 | Registered office address changed from 32 South Close Chiswell Green St Albans Hertfordshire AL2 3HE United Kingdom on 26 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Gail Jane Davidson on 25 May 2010 | |
01 Dec 2009 | AD01 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Gail Jane Davidson on 30 November 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Dec 2008 | 363a | Return made up to 21/09/08; full list of members | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from 22 bertal road tooting london SW17 0BX | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Nov 2007 | 363a | Return made up to 21/09/07; full list of members |