Advanced company searchLink opens in new window

CLOUDTAGS LIMITED

Company number 08593817

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
07 Aug 2019 AA Micro company accounts made up to 31 July 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 July 2018
02 May 2019 TM01 Termination of appointment of Oliver Bath as a director on 31 January 2018
05 Sep 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Nov 2015 AD01 Registered office address changed from 51 st. Georges Road London SW19 4EA England to 22 Upper Ground London SE1 9PD on 18 November 2015
14 Aug 2015 AD01 Registered office address changed from 22 Upper Ground London SE1 9PD to 51 st. Georges Road London SW19 4EA on 14 August 2015
13 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Oct 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
03 Oct 2014 AD01 Registered office address changed from 51 St Georges Road Wimbledon SW19 4EA United Kingdom to 22 Upper Ground London SE1 9PD on 3 October 2014
02 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-02
  • GBP 100