- Company Overview for NORTH PALLANT CLOUD LTD (08834719)
- Filing history for NORTH PALLANT CLOUD LTD (08834719)
- People for NORTH PALLANT CLOUD LTD (08834719)
- More for NORTH PALLANT CLOUD LTD (08834719)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
22 Jan 2019 | PSC04 | Change of details for Mr Steven John Knott as a person with significant control on 6 April 2016 | |
22 Jan 2019 | PSC04 | Change of details for Mr Steven John Knott as a person with significant control on 6 April 2016 | |
29 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
23 Jan 2018 | PSC04 | Change of details for Mr Steven John Knott as a person with significant control on 8 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mr Steven John Knott on 9 January 2018 | |
23 Jan 2018 | PSC01 | Notification of Steven John Knott as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
22 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 18 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
23 May 2014 | AP01 | Appointment of Mr Steven John Knott as a director | |
23 May 2014 | TM01 | Termination of appointment of Daniel Fearnley as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Steven Knott as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Daniel Matthew Fearnley as a director | |
07 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-07
|