Advanced company searchLink opens in new window

CLOUD EWINGS LIMITED

Company number 08302929

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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