- Company Overview for ECLOUD LTD (SC373384)
- Filing history for ECLOUD LTD (SC373384)
- People for ECLOUD LTD (SC373384)
- More for ECLOUD LTD (SC373384)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
16 Apr 2020 | MA | Memorandum and Articles of Association | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 19/02/2019 | |
11 Mar 2019 | CS01 |
Confirmation statement made on 19 February 2019 with updates
|
|
19 Dec 2018 | TM01 | Termination of appointment of Michael John Drummond Johnston as a director on 13 December 2018 | |
23 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Mr Ian Mckee on 16 March 2017 | |
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
02 Mar 2017 | CH01 | Director's details changed for Mr Michael John Drummond Johnston on 2 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Ian Mckee on 2 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 19 February 2017
|
|
02 Mar 2017 | AP01 | Appointment of Mr Ian Mckee as a director on 19 February 2017 | |
24 Nov 2016 | AD01 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 24 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 47/B Brisbane Street Greenock PA16 8NR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 24 November 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |