- Company Overview for CLOUD AIRPORT SPAS LIMITED (08543350)
- Filing history for CLOUD AIRPORT SPAS LIMITED (08543350)
- People for CLOUD AIRPORT SPAS LIMITED (08543350)
- Charges for CLOUD AIRPORT SPAS LIMITED (08543350)
- Insolvency for CLOUD AIRPORT SPAS LIMITED (08543350)
- More for CLOUD AIRPORT SPAS LIMITED (08543350)
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
|
|
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
|
|
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
|
|
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
|
|
14 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
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
|