- Company Overview for CLOUD9 BUSINESS COACHING LIMITED (07295702)
- Filing history for CLOUD9 BUSINESS COACHING LIMITED (07295702)
- People for CLOUD9 BUSINESS COACHING LIMITED (07295702)
- Insolvency for CLOUD9 BUSINESS COACHING LIMITED (07295702)
- More for CLOUD9 BUSINESS COACHING LIMITED (07295702)
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) |
---|---|---|---|
08 Oct 2024 | LIQ02 | Statement of affairs | |
03 Oct 2024 | AD01 | Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to 67 Grosvenor Street Mayfair London W1K 3JN on 3 October 2024 | |
03 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Samantha Lindley as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
19 May 2017 | TM01 | Termination of appointment of Raymond Hutchin as a director on 31 March 2017 | |
16 May 2017 | AD01 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |