Advanced company searchLink opens in new window

CLOUD9 BUSINESS COACHING LIMITED

Company number 07295702

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-26
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