Advanced company searchLink opens in new window

ALL CLOUD VENTURES LTD

Company number 09374361

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)
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
  • GBP 1
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