- Company Overview for CLOUD M LIMITED (09864608)
- Filing history for CLOUD M LIMITED (09864608)
- People for CLOUD M LIMITED (09864608)
- More for CLOUD M LIMITED (09864608)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2018 | PSC07 | Cessation of James Frederic Harries as a person with significant control on 29 July 2018 | |
29 Jul 2018 | PSC01 | Notification of Michael Donald Chinner as a person with significant control on 29 July 2018 | |
29 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 July 2018
|
|
23 Jul 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box Ventur4 Oxford House 12-20 Oxford Street Newbury RG14 1JB on 23 July 2018 | |
22 Jul 2018 | AP02 | Appointment of Ventur4 Limited as a director on 20 July 2018 | |
22 Jul 2018 | TM01 | Termination of appointment of James Frederic Harries as a director on 1 January 2017 | |
22 Jul 2018 | AP01 | Appointment of Mr Michael Donald Chinner as a director on 1 January 2017 | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 30 November 2016 | |
05 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AD01 | Registered office address changed from Kennet House High Street Hungerford Berkshire RG17 0NL United Kingdom to 20-22 Wenlock Road London N1 7GU on 27 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
10 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-10
|