- Company Overview for CLOUDLOCK UK LTD (09063466)
- Filing history for CLOUDLOCK UK LTD (09063466)
- People for CLOUDLOCK UK LTD (09063466)
- Insolvency for CLOUDLOCK UK LTD (09063466)
- More for CLOUDLOCK UK LTD (09063466)
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) |
---|---|---|---|
11 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2018 | AD02 | Register inspection address has been changed to 9 New Square Park Bedfont Lakes Feltham TW14 8HA | |
19 Oct 2018 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 1 More London Place London SE1 2AF on 19 October 2018 | |
16 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2018 | LIQ01 | Declaration of solvency | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | AP01 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Jeffery John Russell on 29 July 2016 | |
28 Mar 2017 | TM01 | Termination of appointment of David James Sweet as a director on 16 March 2017 | |
02 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Aug 2016 | AP01 | Appointment of Jeffrey Russell as a director on 29 July 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Tsahy Shapsa as a director on 1 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Gil Joshua Zimmermann as a director on 1 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 9th Floor 107 Cheapside London EC2V 6DN on 25 August 2016 | |
25 Aug 2016 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 1 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr David James Sweet as a director on 29 July 2016 | |
24 Aug 2016 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 29 July 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
10 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
27 Nov 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 |