- Company Overview for CLOUD INVESTMENTS LTD (07331037)
- Filing history for CLOUD INVESTMENTS LTD (07331037)
- People for CLOUD INVESTMENTS LTD (07331037)
- More for CLOUD INVESTMENTS LTD (07331037)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2016 | TM01 | Termination of appointment of Malik Khan as a director on 1 May 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from Unit F, Birmingham International Station Station Link Road National Exhibition Centre Solihull West Midlands B40 1PA to 31 Townley Gardens Aston Birmingham West Midlands B6 6LP on 8 September 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Junaid Qureshi as a director on 1 January 2016 | |
08 Sep 2016 | AP01 | Appointment of Mrs Hasina Qureshi as a director on 1 April 2015 | |
28 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | TM01 | Termination of appointment of Hasina Qureshi as a director on 17 June 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | TM01 | Termination of appointment of Anjam Khan as a director on 25 June 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Anjam Khan as a secretary on 1 August 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Malik Khan as a director on 24 June 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Anjam Khan as a secretary on 1 August 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Anjam Khan as a director on 15 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Mohsin Qureshi as a director on 5 June 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AD01 | Registered office address changed from Regus 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to Unit F, Birmingham International Station Station Link Road National Exhibition Centre Solihull West Midlands B40 1PA on 5 November 2014 | |
10 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 May 2014 | TM01 | Termination of appointment of Jetun Qureshi as a director | |
11 Jan 2014 | TM01 | Termination of appointment of Junaid Qureshi as a director | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Jan 2014 | AP01 | Appointment of Mr Junaid Qureshi as a director | |
04 Jan 2014 | TM02 | Termination of appointment of Mohsin Qureshi as a secretary | |
04 Jan 2014 | AP03 | Appointment of Mr Anjam Khan as a secretary |