Advanced company searchLink opens in new window

SMART CLOUD HOSTING UK LTD

Company number 09101547

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 DS01 Application to strike the company off the register
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 AA Total exemption full accounts made up to 28 February 2017
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 AA01 Previous accounting period shortened from 30 June 2017 to 28 February 2017
08 Sep 2017 CS01 Confirmation statement made on 25 June 2017 with updates
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 4
30 Jan 2017 TM01 Termination of appointment of David Michael Kimberley as a director on 12 January 2017
30 Jan 2017 AP01 Appointment of Mr Simon Alexander Blackler as a director on 12 January 2017
30 Jan 2017 TM01 Termination of appointment of Adrian Paul Read as a director on 12 January 2017
22 Dec 2016 RP04AR01 Second filing of the annual return made up to 25 June 2016
31 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
03 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2016
07 May 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 March 2016
  • GBP 2
08 Dec 2015 AP01 Appointment of Mr David Michael Kimberley as a director on 8 December 2015
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted