CLOUDLINE LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
30/10/2430 October 2024 | Application to strike the company off the register |
18/02/2418 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
13/11/2313 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
19/02/2319 February 2023 | Director's details changed for Mr Peter Charles Middleton on 2023-02-01 |
19/02/2319 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-01-31 |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
12/03/2112 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
12/03/2112 March 2021 | APPOINTMENT TERMINATED, SECRETARY AMY MALIK |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | SECRETARY APPOINTED MRS AMY MALIK |
06/02/186 February 2018 | APPOINTMENT TERMINATED, SECRETARY UMBERTO-IGOR STRAMIGNONI |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/01/1722 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
09/11/169 November 2016 | 31/01/16 TOTAL EXEMPTION FULL |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 18 NEW END SQUARE LONDON NW3 1LN |
02/02/162 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
11/11/1511 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
31/01/1531 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
07/10/147 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
28/02/1428 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
21/10/1321 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
27/02/1327 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
26/02/1326 February 2013 | SECRETARY APPOINTED DR UMBERTO-IGOR STRAMIGNONI |
05/11/125 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
24/01/1224 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
02/11/112 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
18/02/1118 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, SECRETARY WAYNE RAMSAY |
01/11/101 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
23/01/1023 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MIDDLETON / 23/01/2010 |
23/11/0923 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
02/02/092 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
11/02/0811 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
26/04/0526 April 2005 | NEW SECRETARY APPOINTED |
26/04/0526 April 2005 | MEMORANDUM OF ASSOCIATION |
26/04/0526 April 2005 | SECRETARY RESIGNED |
26/04/0526 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/04/0526 April 2005 | DIRECTOR RESIGNED |
26/04/0526 April 2005 | NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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