- Company Overview for CLOUD SELECT LIMITED (09468968)
- Filing history for CLOUD SELECT LIMITED (09468968)
- People for CLOUD SELECT LIMITED (09468968)
- Registers for CLOUD SELECT LIMITED (09468968)
- More for CLOUD SELECT LIMITED (09468968)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | DS01 | Application to strike the company off the register | |
22 Nov 2021 | AD01 | Registered office address changed from Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL United Kingdom to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 22 November 2021 | |
04 Sep 2021 | AD02 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB | |
03 Sep 2021 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
03 Sep 2021 | PSC04 | Change of details for Mr David Lee Williams as a person with significant control on 27 July 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr David Lee Williams on 27 July 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
07 Jun 2017 | TM01 | Termination of appointment of Rebecca Ann White as a director on 1 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr David Lee Williams as a director on 1 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD |