- Company Overview for CLOUDIGS LTD (12207948)
- Filing history for CLOUDIGS LTD (12207948)
- People for CLOUDIGS LTD (12207948)
- Insolvency for CLOUDIGS LTD (12207948)
- More for CLOUDIGS LTD (12207948)
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 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2025 | |
01 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2024 | |
13 Jan 2023 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 13 January 2023 | |
13 Jan 2023 | LIQ02 | Statement of affairs | |
13 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
19 Aug 2022 | AD01 | Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham B15 1th United Kingdom to Aston House Cornwall Avenue London N3 1LF on 19 August 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Steven Walia as a director on 17 June 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
08 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
08 Oct 2021 | PSC07 | Cessation of Luke Leonard Martin Porter as a person with significant control on 17 September 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
16 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-16
|