- Company Overview for CONSUMER CLOUD LIMITED (07286019)
- Filing history for CONSUMER CLOUD LIMITED (07286019)
- People for CONSUMER CLOUD LIMITED (07286019)
- More for CONSUMER CLOUD LIMITED (07286019)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2020 | DS01 | Application to strike the company off the register | |
18 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
14 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 | |
27 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
27 Jun 2017 | CH01 | Director's details changed for Timothy Adrian Garnham Spooner on 16 June 2017 | |
27 Jun 2017 | PSC02 | Notification of Consumer Cloud Services Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Timothy Spooner as a person with significant control on 6 April 2016 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | AD01 | Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT England to East House 109 South Worple Way London SW14 8TN on 14 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 31 Wootton Street London SE1 8TG England to Warnford Court Throgmorton Street London EC2N 2AT on 12 August 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
18 Jun 2013 | CH01 | Director's details changed for Timothy Adrian Garnham Spooner on 11 March 2013 | |
08 May 2013 | SH01 |
Statement of capital following an allotment of shares on 8 May 2013
|