CLOUD CONTROL LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
| 22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 21/02/2521 February 2025 | Accounts for a dormant company made up to 2024-02-28 |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 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 |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 01/07/241 July 2024 | Withdrawal of the directors' residential address register information from the public register |
| 01/07/241 July 2024 | Register(s) moved to registered inspection location 42 Clarendon Street Dover CT17 9RE |
| 01/07/241 July 2024 | Register(s) moved to registered inspection location 42 Clarendon Street Dover CT17 9RE |
| 01/07/241 July 2024 | Register(s) moved to registered inspection location 42 Clarendon Street Dover CT17 9RE |
| 01/07/241 July 2024 | Register(s) moved to registered inspection location 42 Clarendon Street Dover CT17 9RE |
| 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 |
| 01/07/241 July 2024 | Elect to keep the directors' residential address register information on the public register |
| 01/07/241 July 2024 | Register inspection address has been changed to 42 Clarendon Street Dover CT17 9RE |
| 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 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 01/12/231 December 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 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 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 15/04/2015 April 2020 | DISS40 (DISS40(SOAD)) |
| 14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 21/05/1921 May 2019 | FIRST GAZETTE |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 62 WEST LAWN CHELMSFORD CM2 8SJ ENGLAND |
| 17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 32A FRIERN BARNET ROAD ARNOS GROVE LONDON N11 1NA UNITED KINGDOM |
| 28/02/1828 February 2018 | 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