CASTLE ON A CLOUD LTD

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2025-05-20

View Document

20/05/2520 May 2025 Declaration of solvency

View Document

20/05/2520 May 2025 Resolutions

View Document

17/04/2517 April 2025 Statement of capital on 2025-04-17

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2019-11-30

View Document

17/04/2517 April 2025

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2018-11-30

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Change of details for Mrs Alexandra Victoria Lavender Abi Howard as a person with significant control on 2020-09-10

View Document

25/11/2125 November 2021 Director's details changed for Mrs Alexandra Victoria Lavender Abi Howard on 2020-09-10

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 20 COXON STREET SPONDON DERBY DE21 7JG

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

27/05/1427 May 2014 17/02/12 STATEMENT OF CAPITAL GBP 2

View Document

27/05/1427 May 2014 DECLARATION OF TRUST 17/02/2012

View Document

30/12/1330 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1312 March 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/137 March 2013 COMPANY NAME CHANGED ANGLO UKRAINIAN TRADIN COMPANY LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

14/01/1314 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH UNITED KINGDOM

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

06/12/126 December 2012 SECRETARY APPOINTED MRS ALEXANDRA VICTORIA LAVENDER ABI HOWARD

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MRS ALEXANDRA VICTORIA LAVENDER ABI HOWARD

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/01/1124 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR UNITED KINGDOM

View Document

24/01/1124 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INCORPORATE DIRECTORS LIMITED / 10/11/2010

View Document

24/01/1124 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 14/11/2010

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 03/02/2010

View Document

03/02/103 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INCORPORATE DIRECTORS LIMITED / 03/02/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

03/02/103 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 3 TENTERDEN STREET 4TH FLOOR LONDON W1S 1TD

View Document

14/11/0814 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 2 IMPERIAL MANSIONS WESTCLIFF PARADE WESTCLIFF-ON-SEA SS0 7QN

View Document

10/11/0410 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company