CLOUD 9 CLASSICS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Liquidators' statement of receipts and payments to 2025-05-15 |
| 29/05/2429 May 2024 | Statement of affairs |
| 29/05/2429 May 2024 | Resolutions |
| 29/05/2429 May 2024 | Registered office address changed from The Old Barn Off Wood Street Swanley Kent BR8 7PA to 1066 London Road Leigh on Sea Essex SS9 3NA on 2024-05-29 |
| 29/05/2429 May 2024 | Appointment of a voluntary liquidator |
| 29/05/2429 May 2024 | Resolutions |
| 07/03/247 March 2024 | Termination of appointment of Kristy Lace as a director on 2024-03-07 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 10/01/2310 January 2023 | Amended total exemption full accounts made up to 2022-04-30 |
| 10/01/2310 January 2023 | Amended total exemption full accounts made up to 2021-04-30 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
| 13/05/2213 May 2022 | Change of details for Mr Raymond John Brown as a person with significant control on 2022-05-12 |
| 12/05/2212 May 2022 | Change of details for Mr Ray Brown as a person with significant control on 2022-05-12 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-09 with updates |
| 12/05/2212 May 2022 | Change of details for Mrs Kirsty Lace as a person with significant control on 2022-05-12 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 12/01/2212 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/10/1917 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | 06/04/17 STATEMENT OF CAPITAL GBP 2 |
| 09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY BROWN |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
| 09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS KIRSTY LACE / 06/04/2017 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 18/10/1718 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 05/05/165 May 2016 | DIRECTOR APPOINTED MR RAYMOND JOHN BROWN |
| 01/05/161 May 2016 | COMPANY NAME CHANGED PARAMOUNT CARS KENT LIMITED CERTIFICATE ISSUED ON 01/05/16 |
| 01/05/161 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 21/04/1621 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 19/04/1619 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB |
| 07/01/167 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 24/04/1524 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 12/01/1512 January 2015 | COMPANY NAME CHANGED CO PRESTIGE LIMITED CERTIFICATE ISSUED ON 12/01/15 |
| 14/05/1414 May 2014 | DIRECTOR APPOINTED MR ANDREW WEBB |
| 09/04/149 April 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