CLOUD 10 CREATIVE LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from Unit 1B the Old Chapel Denbigh Road Hendre Mold CH7 5QL Wales to Office 1 Hanover House the Roe St. Asaph LL17 0LT on 2021-06-22

View Document

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/01/2016 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

13/02/1913 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE LOWERY / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE LOWERY / 24/01/2019

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM TOP FLAT, OLD POLICE HOUSE NORTH STREET CAERWYS MOLD CLWYD CH7 5AW

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE LOWERY / 09/08/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM THE COACH HOUSE LOWER SOUTH STREET CAERWYS CH7 5AF WALES

View Document

21/08/1421 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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