Advanced company searchLink opens in new window

CLOUDSTREAM GLOBAL INTERNATIONAL LIMITED

Company number 10423203

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be struck off 19/02/2021
31 Mar 2021 DS01 Application to strike the company off the register
16 Feb 2021 TM01 Termination of appointment of Michael Dean Petrie as a director on 4 February 2021
16 Feb 2021 TM01 Termination of appointment of Paul Lincoln Beeke as a director on 1 February 2021
27 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
25 Jan 2021 PSC05 Change of details for Techtream Group Holdings Limited as a person with significant control on 3 June 2020
19 Nov 2020 CH01 Director's details changed for Mr Paul Hart on 18 November 2020
18 Nov 2020 AP01 Appointment of Mr Paul Hart as a director on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Alfred Morris Davis as a director on 18 November 2020
03 Jun 2020 AD01 Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ England to First Floor, 3-8 Carburton Street London W1W 5AJ on 3 June 2020
04 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2020 MR01 Registration of charge 104232030001, created on 17 January 2020
15 Jan 2020 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Jan 2020 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
13 Jan 2020 AP01 Appointment of Mr Alfred Morris Davis as a director on 13 January 2020
08 Jan 2020 CH01 Director's details changed for Mr Paul Beeke on 20 December 2019