- Company Overview for REDEPLOYIT LIMITED (06901315)
- Filing history for REDEPLOYIT LIMITED (06901315)
- People for REDEPLOYIT LIMITED (06901315)
- More for REDEPLOYIT LIMITED (06901315)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2015 | DS01 | Application to strike the company off the register | |
16 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
05 Nov 2014 | CERTNM |
Company name changed cloudblue LIMITED\certificate issued on 05/11/14
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
06 Jun 2014 | AD01 | Registered office address changed from C/O Cloudblue Ltd Unit 4 Gillmans Industrial Estate, Natts Lane Billingshurst West Sussex RH14 9EZ United Kingdom on 6 June 2014 | |
06 Jun 2014 | AP01 | Appointment of Ms Elisha Feeney as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Dennis Frize as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Mark Jones as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Rachel O'reilly as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Rachel O'reilly as a director | |
22 Oct 2013 | AP01 | Appointment of Mr Dennis Frize as a director | |
13 Sep 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Dec 2012 | TM01 | Termination of appointment of Alan Jones as a director | |
19 Dec 2012 | AP01 | Appointment of Mr Mark Llewellyn Jones as a director | |
19 Dec 2012 | AP01 | Appointment of Mrs Rachel Louise O'reilly as a director | |
20 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Dec 2011 | CH01 | Director's details changed for Mr Alan Murray Jones on 27 September 2011 | |
04 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from Woodyard House Daux Road Billingshurst West Sussex RH14 9SJ United Kingdom on 11 October 2010 |