- Company Overview for CLOUDOPT LIMITED (07461708)
- Filing history for CLOUDOPT LIMITED (07461708)
- People for CLOUDOPT LIMITED (07461708)
- More for CLOUDOPT LIMITED (07461708)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2015 | DS01 | Application to strike the company off the register | |
25 Feb 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Joseph Gregory Hicks on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr David Patrick Burow on 25 February 2014 | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
29 Nov 2012 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom on 29 November 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
13 Dec 2010 | AA01 | Current accounting period shortened from 31 December 2011 to 30 June 2011 | |
07 Dec 2010 | NEWINC | Incorporation |