- Company Overview for CLOUDSYS LIMITED (07283910)
- Filing history for CLOUDSYS LIMITED (07283910)
- People for CLOUDSYS LIMITED (07283910)
- More for CLOUDSYS LIMITED (07283910)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
16 Oct 2012 | AD01 | Registered office address changed from Folkestone Enterprise Centre Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 16 October 2012 | |
15 Sep 2012 | AD01 | Registered office address changed from Storage King Unit 7 Marshwood Close Canterbury Kent CT1 1DX United Kingdom on 15 September 2012 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2011 | AD01 | Registered office address changed from C/O Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH United Kingdom on 7 September 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
04 Aug 2011 | CH03 | Secretary's details changed for Mr Abbishek Jayaraj Shikky on 1 December 2010 |