Advanced company searchLink opens in new window

CLOUD AIRPORT SPAS LIMITED

Company number 08543350

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)
04 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2018 AD01 Registered office address changed from Cvr Global Llp Fetter Lane Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 14 December 2018
04 Sep 2018 LIQ02 Statement of affairs
08 Aug 2018 AD01 Registered office address changed from South Devon House Babbage Road Totnes TQ9 5JA England to Fetter Lane Place West 55 Fetter Lane London EC4A 1AA on 8 August 2018
07 Aug 2018 600 Appointment of a voluntary liquidator
07 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-23
06 Jun 2018 TM01 Termination of appointment of Claire Peta Sutton as a director on 2 March 2018
01 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
04 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2017 TM01 Termination of appointment of Sarah Noble as a director on 31 March 2017
13 Oct 2017 TM01 Termination of appointment of Barrie Thomas Dennett as a director on 31 March 2017
10 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
22 May 2017 AD01 Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN England to South Devon House Babbage Road Totnes TQ9 5JA on 22 May 2017
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 64,825
13 Feb 2017 MR01 Registration of charge 085433500002, created on 10 February 2017
20 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 64,785
10 Nov 2016 TM01 Termination of appointment of Michael Peter Mills as a director on 7 November 2016
18 Oct 2016 CH01 Director's details changed for Mr Barrie Thomas Dennett on 18 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 64,778
14 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 64,700
12 Jul 2016 CH01 Director's details changed for Mr Michael Peter Mills on 12 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Barrie Thomas Dennett on 12 July 2016
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 1,000