Advanced company searchLink opens in new window

G-CLOUD CONSULTING LIMITED

Company number 08424343

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
01 Aug 2018 AA Micro company accounts made up to 30 June 2018
13 Jul 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 June 2018
30 Jan 2018 AD01 Registered office address changed from Wilow House Ranters Lane Goudhurst Cranbrook TN17 1HR England to Suit 201 179 Whiteladies Road Clifton Bristol BS8 2AG on 30 January 2018
07 Dec 2017 AA Micro company accounts made up to 28 February 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
11 Oct 2017 PSC04 Change of details for Mr Mike James Franklin as a person with significant control on 14 March 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Oct 2016 AD01 Registered office address changed from Limney Station Road Goudhurst Cranbrook Kent TN17 1EY to Wilow House Ranters Lane Goudhurst Cranbrook TN17 1HR on 13 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
02 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Jul 2015 CH01 Director's details changed for Mr Michael James Franklin on 1 October 2014
02 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Sep 2014 AD01 Registered office address changed from Grove House Moreton Road Stow-on-the-Wold Cheltenham Gloucestershire GL54 1EG to Limney Station Road Goudhurst Cranbrook Kent TN17 1EY on 8 September 2014
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Mr Michael James Franklin on 28 February 2013
03 Dec 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 December 2013
04 Mar 2013 CH01 Director's details changed for Mr Mike James Franklin on 4 March 2013
28 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted