CLOUDOT LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Registered office address changed from Keys Court Business Centre, Suite 308 82-84 Moseley Street Birmingham West Midlands B12 0RT England to Amspray Business Centre, Suite 15 Worcester Road Kidderminster DY10 1HY on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Sathish Kumar Raman on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Sathish Kumar Raman as a person with significant control on 2024-05-21

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

15/11/2215 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from Bartle House 9 Oxford Court Manchester M2 3WQ England to Keys Court Business Centre, Suite 308 82-84 Moseley Street Birmingham West Midlands B12 0RT on 2022-05-20

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