- Company Overview for CLOUDPUSHUK LTD (13121903)
- Filing history for CLOUDPUSHUK LTD (13121903)
- People for CLOUDPUSHUK LTD (13121903)
- More for CLOUDPUSHUK LTD (13121903)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
04 Sep 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
03 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2024 | AA | Micro company accounts made up to 31 January 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
23 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 17 August 2023
|
|
14 Aug 2023 | AA | Micro company accounts made up to 31 January 2022 | |
31 May 2023 | AD01 | Registered office address changed from Suite 2069 6-8 Revenge Road Lordswood Kent ME5 8DD England to 86-90 Paul Street London EC2A 4NE on 31 May 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
29 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2022 | PSC07 | Cessation of Dennis George Edwin Jones as a person with significant control on 1 October 2021 | |
09 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
20 Sep 2021 | TM01 | Termination of appointment of Dennis George Edwin Jones as a director on 20 September 2021 | |
04 May 2021 | MA | Memorandum and Articles of Association | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | PSC01 | Notification of Dennis Sean Jones as a person with significant control on 1 March 2021 | |
14 Apr 2021 | PSC01 | Notification of Anthony Keith King as a person with significant control on 1 March 2021 | |
14 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
14 Apr 2021 | CH01 | Director's details changed for Mr Dennis George Edwin Jones on 1 April 2021 | |
14 Apr 2021 | AP01 | Appointment of Mr Dennis George Edwin Jones as a director on 1 March 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Suite 2069 6-8 Revenge Road Lordswoord Kent ME5 8DD England to Suite 2069 6-8 Revenge Road Lordswood Kent ME5 8DD on 28 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 96 Cleave Road Gillingham ME7 4AT England to Suite 2069 6-8 Revenge Road Lordswoord Kent ME5 8DD on 28 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Anthony Keith King as a director on 8 January 2021 |