CLOUDSHIFTGROUP LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
20/09/2420 September 2024 | Application to strike the company off the register |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
15/06/2315 June 2023 | Full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Termination of appointment of Federico Cesar Pienovi as a director on 2023-04-25 |
04/05/234 May 2023 | Appointment of Mr Fernando Matzkin as a director on 2023-04-25 |
28/03/2328 March 2023 | Confirmation statement made on 2023-01-10 with no updates |
27/10/2227 October 2022 | Second filing of Confirmation Statement dated 2022-01-10 |
05/10/225 October 2022 | Full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Accounts for a small company made up to 2021-01-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-10 with updates |
05/07/215 July 2021 | Registered office address changed from Third Floor, 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-07-05 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/07/1925 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | PREVSHO FROM 30/06/2019 TO 31/01/2019 |
14/02/1914 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
29/08/1829 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIE MURRAY / 29/08/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/04/1729 April 2017 | SUB-DIVISION 17/03/17 |
24/03/1724 March 2017 | 16/03/17 STATEMENT OF CAPITAL GBP 1548 |
23/03/1723 March 2017 | 22/09/16 STATEMENT OF CAPITAL GBP 1548 |
23/03/1723 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
23/01/1723 January 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/07/1611 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | 29/02/16 STATEMENT OF CAPITAL GBP 1564 |
11/12/1511 December 2015 | CONSOLIDATION 01/11/15 |
12/10/1512 October 2015 | SECRETARY APPOINTED MRS LUICE MURRAY |
12/10/1512 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUICE MURRAY / 08/10/2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 3 KENSINGTON DRIVE CAMBERLEY SURREY GU15 1FD UNITED KINGDOM |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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