Advanced company searchLink opens in new window

CLOUD SELECT LIMITED

Company number 09468968

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)
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
  • GBP 100
03 Mar 2016 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD