- Company Overview for CLOUD GATEWAY HOLDINGS LIMITED (11297454)
- Filing history for CLOUD GATEWAY HOLDINGS LIMITED (11297454)
- People for CLOUD GATEWAY HOLDINGS LIMITED (11297454)
- Charges for CLOUD GATEWAY HOLDINGS LIMITED (11297454)
- Registers for CLOUD GATEWAY HOLDINGS LIMITED (11297454)
- More for CLOUD GATEWAY HOLDINGS LIMITED (11297454)
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) |
---|---|---|---|
02 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 April 2020 | |
28 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2021
|
|
25 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 April 2021
|
|
24 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 29 February 2020
|
|
15 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
15 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
15 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | MA | Memorandum and Articles of Association | |
17 May 2021 | PSC01 | Notification of Justin Day as a person with significant control on 23 April 2021 | |
17 May 2021 | PSC07 | Cessation of 6 Point 6 Holdings Limited as a person with significant control on 23 April 2021 | |
17 May 2021 | PSC01 | Notification of Neil Andrew Briscoe as a person with significant control on 23 April 2021 | |
17 May 2021 | PSC02 | Notification of Aghoco 2014 Limited as a person with significant control on 23 April 2021 | |
07 May 2021 | MR04 | Satisfaction of charge 112974540001 in full | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 23 April 2021
|
|
28 Apr 2021 | AP01 | Appointment of Mr Colin Michael Evans as a director on 23 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of David Anthony Webb as a director on 23 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
06 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
10 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
10 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
24 Nov 2020 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6LJ England to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 24 November 2020 | |
22 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 6 April 2019 |