CLOUD CONTROL LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-02-28

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Registered office address changed from PO Box 4385 11229180 - Companies House Default Address Cardiff CF14 8LH to 21 Calgary Terrace Dover Kent CT16 2RU on 2024-10-17

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Withdrawal of the directors' residential address register information from the public register

View Document

01/07/241 July 2024 Register(s) moved to registered inspection location 42 Clarendon Street Dover CT17 9RE

View Document

01/07/241 July 2024 Register(s) moved to registered inspection location 42 Clarendon Street Dover CT17 9RE

View Document

01/07/241 July 2024 Register(s) moved to registered inspection location 42 Clarendon Street Dover CT17 9RE

View Document

01/07/241 July 2024 Register(s) moved to registered inspection location 42 Clarendon Street Dover CT17 9RE

View Document

01/07/241 July 2024 Register inspection address has been changed from 42 Clarendon Street Dover CT17 9RE England to 42 Clarendon Street Dover CT17 9RE

View Document

01/07/241 July 2024 Elect to keep the directors' residential address register information on the public register

View Document

01/07/241 July 2024 Register inspection address has been changed to 42 Clarendon Street Dover CT17 9RE

View Document

28/06/2428 June 2024 Registered office address changed to PO Box 4385, 11229180 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Registered office address changed from 26B East India Dock Road Tower Hamlets London E14 6JJ England to 40 Bank Street 18th Floor London E14 5NR on 2023-01-18

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 62 WEST LAWN CHELMSFORD CM2 8SJ ENGLAND

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 32A FRIERN BARNET ROAD ARNOS GROVE LONDON N11 1NA UNITED KINGDOM

View Document

28/02/1828 February 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


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