- Company Overview for CLOAKED LIMITED (08915565)
- Filing history for CLOAKED LIMITED (08915565)
- People for CLOAKED LIMITED (08915565)
- Insolvency for CLOAKED LIMITED (08915565)
- More for CLOAKED LIMITED (08915565)
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) |
---|---|---|---|
15 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2020 | COCOMP | Order of court to wind up | |
08 May 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
06 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
26 Mar 2018 | CH01 | Director's details changed for Mr Oliver John Oxspring on 26 March 2018 | |
23 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 123 Saltergate Chesterfeild Derbyshire S40 1NH to 91-97 Saltergate Chesterfield Derbyshire S40 1LA on 29 April 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Simon John Oxspring as a director on 6 October 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
06 May 2014 | AA01 | Current accounting period extended from 28 February 2015 to 30 April 2015 | |
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|