- Company Overview for ALL CLOUD VENTURES LTD (09374361)
- Filing history for ALL CLOUD VENTURES LTD (09374361)
- People for ALL CLOUD VENTURES LTD (09374361)
- Charges for ALL CLOUD VENTURES LTD (09374361)
- More for ALL CLOUD VENTURES LTD (09374361)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2022 | DS01 | Application to strike the company off the register | |
26 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Apr 2021 | MR04 | Satisfaction of charge 093743610001 in full | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
21 Nov 2019 | MR01 | Registration of charge 093743610001, created on 19 November 2019 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Christopher James Griffin on 7 October 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Christopher James Griffin as a person with significant control on 7 October 2019 | |
07 Oct 2019 | CH03 | Secretary's details changed for Christopher James Griffin on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Unit 6, Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG on 7 October 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
27 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | CH01 | Director's details changed for Christopher James Griffin on 28 January 2016 | |
28 Jan 2016 | CH03 | Secretary's details changed for Christopher James Griffin on 28 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from 62 Locko Road Spondon DE21 7AQ United Kingdom to Unit 6, Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 28 January 2016 |