Advanced company searchLink opens in new window

CITY CLOUD LIMITED

Company number 08191041

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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