- Company Overview for CITY CLOUD LIMITED (08191041)
- Filing history for CITY CLOUD LIMITED (08191041)
- People for CITY CLOUD LIMITED (08191041)
- More for CITY CLOUD LIMITED (08191041)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
08 Jan 2021 | MA | Memorandum and Articles of Association | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | TM02 | Termination of appointment of Stuart Mcinnes as a secretary on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Robert Paul Bates as a director on 23 December 2020 | |
23 Dec 2020 | AA01 | Current accounting period extended from 31 August 2020 to 28 February 2021 | |
23 Dec 2020 | AP01 | Appointment of Mr Matthew John Parker as a director on 23 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr James Laird Cawood as a director on 23 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY England to Bury House 31 Bury Street London EC3A 5AR on 23 December 2020 | |
27 Oct 2020 | PSC05 | Change of details for Ultra Communications Holdings Plc as a person with significant control on 6 April 2016 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
08 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2020 | |
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 May 2020 | AP03 | Appointment of Mr Stuart Mcinnes as a secretary on 18 May 2020 | |
18 May 2020 | TM02 | Termination of appointment of Susan Firth as a secretary on 18 May 2020 | |
05 May 2020 | AD01 | Registered office address changed from Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS England to Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY on 5 May 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
07 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from The Granary Cams Hall Estate Fareham PO16 8UT England to Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS on 20 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates |