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)
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
  • CONNOT ‐ Change of name notice
18 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-22
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1