- Company Overview for KLOOD ENTERPRISE LIMITED (09700554)
- Filing history for KLOOD ENTERPRISE LIMITED (09700554)
- People for KLOOD ENTERPRISE LIMITED (09700554)
- More for KLOOD ENTERPRISE LIMITED (09700554)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
14 Jul 2017 | DS01 | Application to strike the company off the register | |
24 May 2017 | CH01 | Director's details changed for Mr Kieren Beltrame on 15 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Vivion Stephen Cox on 15 May 2017 | |
24 May 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
17 May 2017 | AP01 | Appointment of Mrs Janet Gunner as a director on 28 July 2016 | |
17 May 2017 | AP01 | Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director on 28 July 2016 | |
17 May 2017 | AP03 | Appointment of Mrs Lynne Alden as a secretary on 28 July 2016 | |
17 May 2017 | TM02 | Termination of appointment of Alexander Trager-Lewis as a secretary on 28 July 2016 | |
17 May 2017 | TM01 | Termination of appointment of William Bush as a director on 28 July 2016 | |
17 May 2017 | AD01 | Registered office address changed from 5 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom to 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB on 17 May 2017 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
23 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-23
|