- Company Overview for CLOUDIFIED DORMANT 1 LIMITED (08996322)
- Filing history for CLOUDIFIED DORMANT 1 LIMITED (08996322)
- People for CLOUDIFIED DORMANT 1 LIMITED (08996322)
- Insolvency for CLOUDIFIED DORMANT 1 LIMITED (08996322)
- More for CLOUDIFIED DORMANT 1 LIMITED (08996322)
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
|
|
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
|
|
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
|
|
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 |