CLOUDSCAPE STUDIOS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 87 LOWRY GARDENS CARLISLE CUMBRIA CA3 0GX |
20/09/1820 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
20/09/1820 September 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
20/09/1820 September 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE ANNE GILBERTSON / 16/02/2018 |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE GILBERTSON / 16/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DANIEL GILBERTSON / 19/08/2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE KNEATH-GILBERTSON / 19/08/2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE KNEATH / 05/10/2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
12/10/1012 October 2010 | COMPANY NAME CHANGED CLOUD9 STUDIOS LTD CERTIFICATE ISSUED ON 12/10/10 |
08/10/108 October 2010 | DIRECTOR APPOINTED MR IAN DANIEL GILBERTSON |
05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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