- Company Overview for CLOUDS ASSOCIATES LIMITED (07514637)
- Filing history for CLOUDS ASSOCIATES LIMITED (07514637)
- People for CLOUDS ASSOCIATES LIMITED (07514637)
- More for CLOUDS ASSOCIATES LIMITED (07514637)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
29 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 May 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mrs Cheryl Simons as a person with significant control on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Cheryl Simons on 12 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Jun 2017 | CH01 | Director's details changed for Mrs Cheryl Simons on 2 June 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mrs Cheryl Simons on 22 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mrs Cheryl Simons on 22 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Mrs Cheryl Simons on 24 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Mrs Cheryl Simons on 24 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
11 Mar 2013 | AD01 | Registered office address changed from Rocheberie House 26 Albert Street Rugby Warwickshire CV21 2RS United Kingdom on 11 March 2013 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |