CLOUDY SOLUTIONS 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 |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
06/07/246 July 2024 | Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to 9 Riverside Gardens Thorpe Meadows Peterborough Cambridgeshire PE3 6GE on 2024-07-06 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
06/06/236 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-05-31 |
28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA HEIM |
24/05/1824 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | DIRECTOR APPOINTED MS. ANNA HEIM |
24/05/1824 May 2018 | CESSATION OF ANNA HEIM AS A PSC |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LOMONT MILLIKEN / 15/05/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LOMONT MILLIKEN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/08/1617 August 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM BANNER & ASSOCIATES LTD BANNER HOUSE HARROW HA1 1JR |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/04/1620 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
30/06/1530 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
15/05/1415 May 2014 | 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