Advanced company searchLink opens in new window

CLOUD DATA LIMITED

Company number 06760480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2016 DS01 Application to strike the company off the register
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2016 MR04 Satisfaction of charge 5 in full
04 Feb 2016 MR04 Satisfaction of charge 4 in full
04 Feb 2016 MR04 Satisfaction of charge 3 in full
04 Feb 2016 MR04 Satisfaction of charge 1 in full
04 Feb 2016 MR04 Satisfaction of charge 2 in full
03 Feb 2016 AP03 Appointment of Mr Julian Gerard Powell Phipps as a secretary on 21 January 2016
03 Feb 2016 TM01 Termination of appointment of Mark James Woodall as a director on 21 January 2016
03 Feb 2016 AP01 Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016
03 Feb 2016 AP01 Appointment of Mr Andrew Robert Craig Ross as a director on 21 January 2016
03 Feb 2016 TM01 Termination of appointment of Grahame Harrington as a director on 21 January 2016
03 Feb 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
12 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 AD02 Register inspection address has been changed from C/O Selection Services Ltd Foresters House (4th Floor) Cromwell Avenue Bromley BR2 9BF United Kingdom to Selection Services Limited, Rutland House 44 Masons Hill Bromley BR2 9JG
21 Dec 2015 MR04 Satisfaction of charge 6 in full
06 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Oct 2015 TM01 Termination of appointment of Anthony David Galley as a director on 22 October 2015
20 May 2015 AD01 Registered office address changed from Provident House 122 High Street Bromley BR1 1EZ to Rutland House 44 Masons Hill Bromley BR2 9JG on 20 May 2015
13 Mar 2015 AA Full accounts made up to 30 June 2014
02 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
22 Oct 2014 MISC Aud stat 519