CLOUD TECHNOLOGY CONSULTING LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MRS LYNSEY JANE GUERIN

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNSEY JANE GUERIN / 08/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GUERIN / 08/04/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 52 HAYNESTONE ROAD COUDON COVENTRY CV6 1GJ

View Document

04/11/154 November 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNSEY JANE JONES / 17/05/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information