- Company Overview for EASTCLOUD LIMITED (05640166)
- Filing history for EASTCLOUD LIMITED (05640166)
- People for EASTCLOUD LIMITED (05640166)
- Charges for EASTCLOUD LIMITED (05640166)
- More for EASTCLOUD LIMITED (05640166)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2010 | AR01 |
Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-17
|
|
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for John Steve Ridealgh on 14 December 2009 | |
03 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
30 Jun 2008 | 225 | Accounting reference date extended from 31/08/2007 to 30/09/2007 | |
18 Jun 2008 | 363a | Return made up to 30/11/07; full list of members | |
18 Sep 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
18 Sep 2007 | 225 | Accounting reference date shortened from 30/11/06 to 31/08/06 | |
19 Dec 2006 | 363s | Return made up to 30/11/06; full list of members | |
22 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2006 | 287 | Registered office changed on 22/03/06 from: blacks solicitors hanover house 22 clarendon road leeds west yorkshire LS2 9NZ | |
15 Mar 2006 | 395 | Particulars of mortgage/charge | |
15 Mar 2006 | 395 | Particulars of mortgage/charge | |
23 Jan 2006 | 288b | Secretary resigned | |
23 Jan 2006 | 288b | Director resigned | |
23 Jan 2006 | 288a | New director appointed |