- Company Overview for CLOUDSHIFTGROUP LIMITED (09627698)
- Filing history for CLOUDSHIFTGROUP LIMITED (09627698)
- People for CLOUDSHIFTGROUP LIMITED (09627698)
- Charges for CLOUDSHIFTGROUP LIMITED (09627698)
- More for CLOUDSHIFTGROUP LIMITED (09627698)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2024 | DS01 | Application to strike the company off the register | |
12 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
15 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
04 May 2023 | TM01 | Termination of appointment of Federico Cesar Pienovi as a director on 25 April 2023 | |
04 May 2023 | AP01 | Appointment of Mr Fernando Matzkin as a director on 25 April 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
27 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 January 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2022 | MA | Memorandum and Articles of Association | |
31 Jan 2022 | AA | Accounts for a small company made up to 31 January 2021 | |
19 Jan 2022 | CS01 |
Confirmation statement made on 10 January 2022 with updates
|
|
02 Sep 2021 | PSC02 | Notification of Globant S.A. as a person with significant control on 10 July 2021 | |
02 Sep 2021 | PSC07 | Cessation of Sistemas Uk Limited as a person with significant control on 9 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Third Floor, 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 2nd Floor 168 Shoreditch High Street London E1 6RA on 5 July 2021 | |
19 Mar 2021 | PSC02 | Notification of Sistemas Uk Limited as a person with significant control on 28 February 2021 | |
19 Mar 2021 | PSC07 | Cessation of Alistair Murray as a person with significant control on 28 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Federico Cesar Pienovi as a director on 28 February 2021 | |
03 Mar 2021 | AP03 | Appointment of Mr Martin Gonzalo Umaran as a secretary on 28 February 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Lucie Murray as a secretary on 28 February 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE England to Third Floor, 24 Chiswell Street London EC1Y 4YX on 3 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Alastair James Murray as a director on 28 February 2021 |