CLOUDY SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

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

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA HEIM

View Document

24/05/1824 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MS. ANNA HEIM

View Document

24/05/1824 May 2018 CESSATION OF ANNA HEIM AS A PSC

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LOMONT MILLIKEN / 15/05/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LOMONT MILLIKEN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/08/1617 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM BANNER & ASSOCIATES LTD BANNER HOUSE HARROW HA1 1JR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/06/1530 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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