CLOUD COMPUTING LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of Michelle Dunn as a secretary on 2021-04-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2020-11-12 with no updates

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 2 GREENGATE STREET OLDHAM OL4 1FN ENGLAND

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

17/04/2017 April 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

08/07/198 July 2019 CESSATION OF MICHELLE DUNN AS A PSC

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 40 DARBY CRESCENT SUNBURY-ON-THAMES MIDDLESEX TW16 5LA

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DUNN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS MICHELLE DUNN

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN DUNN

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MRS MICHELLE DUNN

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1314 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 22/05/13 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1331 October 2013 22/05/13 STATEMENT OF CAPITAL GBP 50

View Document

22/05/1322 May 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

28/11/1228 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CLIFF DUNN / 01/10/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN CLIFF DUNN / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 1 EBURY MEWS BELGRAVIA LONDON SW1W 9NX

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 1 EBURY MEWS LONDON BELGRAVIA SW1W 9NX

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY APPOINTED ROBIN CLIFF DUNN

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

12/11/0812 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information