Advanced company searchLink opens in new window

CLOUD66 LIMITED

Company number 08175234

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)
25 Aug 2015 AD01 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE England to 8 Percy Street London W1T 1DJ on 25 August 2015
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Jan 2015 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE on 9 January 2015
07 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
12 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
09 May 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 August 2013
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 AD01 Registered office address changed from C/O the Wayra Academy Shropshire House 2-10 Capper Street London WC1E 6JA United Kingdom on 16 December 2013
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177/agreement 23/04/2013
15 May 2013 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 24 August 2012
  • GBP 99
30 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 17 August 2012
  • GBP 90
24 Aug 2012 SH08 Change of share class name or designation
24 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted