Advanced company searchLink opens in new window

ECLOUD LTD

Company number SC373384

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 18/03/2019
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
  • GBP 100
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
  • GBP 80
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