Advanced company searchLink opens in new window

CLOUD EXPO EUROPE LIMITED

Company number 07351476

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
15 Jun 2016 AA Full accounts made up to 31 December 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 MR04 Satisfaction of charge 073514760001 in full
03 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
27 Jul 2015 MA Memorandum and Articles of Association
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facility agreement/debenture/intercreditor agreement/ancillary facility 20/05/2015
17 Jul 2015 MR01 Registration of charge 073514760002, created on 15 July 2015
30 Dec 2014 AD01 Registered office address changed from Suite 17, Exhibition House Addison Bridge Place London England W14 8XP England to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 30 December 2014
23 Dec 2014 AD01 Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17, Exhibition House Addison Bridge Place London England W14 8XP on 23 December 2014
14 Nov 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
25 Jun 2014 AA Full accounts made up to 31 December 2013
21 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
20 Aug 2013 TM01 Termination of appointment of Margaret Meer as a director
03 Jul 2013 AA Full accounts made up to 31 December 2012
15 Jun 2013 MR01 Registration of charge 073514760001
29 Jan 2013 CERTNM Company name changed red publishing & events LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2012-01-21
  • NM01 ‐ Change of name by resolution
07 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Mr Jonathan Ian Wood on 25 May 2012
07 Sep 2012 CH03 Secretary's details changed for Mr Jonathan Ian Wood on 25 May 2012
06 Aug 2012 AAMD Amended accounts made up to 31 December 2011
28 Jun 2012 AD01 Registered office address changed from Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom on 28 June 2012