- 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) |
---|---|---|---|
27 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Richard Andrew Flood as a director on 19 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of John Blamire as a director on 19 December 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
05 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Jul 2018 | PSC05 | Change of details for Falanx Group Limited as a person with significant control on 1 September 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
09 Mar 2018 | AP01 | Appointment of Mr Ian Robert Selby as a director on 1 March 2018 | |
04 Oct 2017 | CERTNM |
Company name changed falanx assuria LIMITED\certificate issued on 04/10/17
|
|
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | AD01 | Registered office address changed from Europoint Centre 5 - 11 Lavington Street London SE1 0NZ to Five Kings House 1 Queen Street Place London EC4R 1QS on 30 August 2017 | |
16 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
06 Apr 2016 | TM01 | Termination of appointment of Karl Phillip Allardyce Barclay as a director on 6 April 2016 | |
12 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
20 Apr 2015 | TM01 | Termination of appointment of Alasdair Harvey Rodgers as a director on 14 April 2015 | |
28 Oct 2014 | AP01 | Appointment of Mr Alasdair Harvey Rodgers as a director on 28 October 2014 | |
15 May 2014 | AD01 | Registered office address changed from Falanx Group Limited Europoint Centre 5-11 Lavington Street London SE1 0NZ United Kingdom on 15 May 2014 | |
14 May 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
14 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-14
|