Advanced company searchLink opens in new window

CLOUDIGS LTD

Company number 12207948

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-06
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-16
  • GBP 200