Advanced company searchLink opens in new window

CLOUDLOCK UK LTD

Company number 09063466

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
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
  • GBP 1
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
  • GBP 1
27 Nov 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014