THE CLOUDS HELP LIMITED

Company Documents

DateDescription
24/04/2324 April 2023 Micro company accounts made up to 2022-04-30

View Document

23/02/2323 February 2023 Voluntary strike-off action has been suspended

View Document

23/02/2323 February 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY AMJAD TAJIK

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MR WAJAHAT AMJAD TAJIK

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED ETERNAL QUALITY PRODUCTS LTD CERTIFICATE ISSUED ON 31/01/19

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAJAHAT AMJAD TAJIK

View Document

31/01/1931 January 2019 CESSATION OF AMJAD JAVED TAJIK AS A PSC

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR WAJAHAT AMJAD TAJIK

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FIRST FLOOR, 182-184 WOLVERHAMPTON STREET DUDLEY DY1 3AD UNITED KINGDOM

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMJAD TAJIK

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information