CLOUD 9 CLASSICS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Liquidators' statement of receipts and payments to 2025-05-15

View Document

29/05/2429 May 2024 Statement of affairs

View Document

29/05/2429 May 2024 Resolutions

View Document

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

View Document

29/05/2429 May 2024 Appointment of a voluntary liquidator

View Document

29/05/2429 May 2024 Resolutions

View Document

07/03/247 March 2024 Termination of appointment of Kristy Lace as a director on 2024-03-07

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Amended total exemption full accounts made up to 2021-04-30

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

13/05/2213 May 2022 Change of details for Mr Raymond John Brown as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mr Ray Brown as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

12/05/2212 May 2022 Change of details for Mrs Kirsty Lace as a person with significant control on 2022-05-12

View Document

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

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 06/04/17 STATEMENT OF CAPITAL GBP 2

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY BROWN

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY LACE / 06/04/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR RAYMOND JOHN BROWN

View Document

01/05/161 May 2016 COMPANY NAME CHANGED PARAMOUNT CARS KENT LIMITED CERTIFICATE ISSUED ON 01/05/16

View Document

01/05/161 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED CO PRESTIGE LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR ANDREW WEBB

View Document

09/04/149 April 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