- Company Overview for CLOUD EWINGS LIMITED (08302929)
- Filing history for CLOUD EWINGS LIMITED (08302929)
- People for CLOUD EWINGS LIMITED (08302929)
- More for CLOUD EWINGS LIMITED (08302929)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2019 | DS01 | Application to strike the company off the register | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Apr 2018 | TM01 | Termination of appointment of Skandhanadha Thibaker as a director on 1 April 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Seshaveeravenkata Nagendram Bandaru on 29 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr. Skandhanadha Thibaker as a director on 11 April 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Jun 2016 | CH01 | Director's details changed for Mr Seshaveeravenkata Nagendram Bandharu on 15 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Seshaveeravenkata Nagendram Bandharu on 6 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Suite 6C, Cranbook House Suite 6C, Cranbook House 61 Cranbrook Road Ilford Essex IG1 4PG to 61 Cranbrook House Cranbrook Road Ilford Essex IG1 4PG on 6 August 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Mar 2014 | TM01 | Termination of appointment of Natarajan Pakkirisamy as a director | |
26 Feb 2014 | AD01 | Registered office address changed from C/O Speiuss Cranbrook House Suite 9 61 Cranbrook Road Ilford Essex IG1 4PG on 26 February 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | TM01 | Termination of appointment of Prasannalakshmi Haribaboo as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Prasannalakshmi Haribaboo as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Indumathy Sundarrajan as a director | |
21 Nov 2012 | NEWINC | Incorporation |