- Company Overview for CLOUD EXPO EUROPE LIMITED (07351476)
- Filing history for CLOUD EXPO EUROPE LIMITED (07351476)
- People for CLOUD EXPO EUROPE LIMITED (07351476)
- Charges for CLOUD EXPO EUROPE LIMITED (07351476)
- More for CLOUD EXPO EUROPE LIMITED (07351476)
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
|
|
27 Jul 2015 | MA | Memorandum and Articles of Association | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |