Advanced company searchLink opens in new window

CLOUDIFIED DORMANT 1 LIMITED

Company number 08996322

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)
02 Sep 2024 AD01 Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX England to 269 Church Street Blackpool Lancashire FY1 3PB on 2 September 2024
02 Sep 2024 LIQ01 Declaration of solvency
23 Aug 2024 600 Appointment of a voluntary liquidator
23 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-16
17 Jul 2024 AD01 Registered office address changed from Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX England to Apex Plaza Forbury Road Reading RG1 1AX on 17 July 2024
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
25 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
25 Apr 2024 PSC05 Change of details for Falanx Cyber Security Limited as a person with significant control on 25 April 2024
09 Apr 2024 TM01 Termination of appointment of Michael David Read as a director on 31 March 2024
03 Jan 2024 CERTNM Company name changed falanx cyber holdings LIMITED\certificate issued on 03/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-03
27 Dec 2023 TM01 Termination of appointment of Richard Andrew Flood as a director on 12 December 2023
06 Dec 2023 AD01 Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX on 6 December 2023
05 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
25 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
20 Jan 2023 PSC05 Change of details for Falanx Group Limited as a person with significant control on 12 December 2022
16 Nov 2022 AA Accounts for a small company made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
25 Mar 2022 AP01 Appointment of Mr Michael David Read as a director on 25 March 2022
23 Dec 2021 AA Full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
15 Mar 2021 AA Full accounts made up to 31 March 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 6,721,624
15 Jul 2020 AD01 Registered office address changed from The Blade Abbey Square Reading RG1 3BD England to The Blade Abbey Square Reading RG1 3BE on 15 July 2020
15 Jun 2020 AD01 Registered office address changed from Five Kings House 1 Queen Street Place London EC4R 1QS England to The Blade Abbey Square Reading RG1 3BD on 15 June 2020
24 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates