CLOUD CONTROL SYSTEMS LTD

Company Documents

DateDescription
20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM UNIT 1A UNIT 1A WESTFIELD FARM HOUSE, HENLEY ROAD MEDMENHAM MARLOW SL7 2HE ENGLAND

View Document

16/04/2016 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/2016 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/2016 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM ONE ST. PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU UNITED KINGDOM

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA TURNER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY EMMA JOYCE

View Document

05/01/175 January 2017 SECRETARY APPOINTED MISS LAURA ELLEN TURNER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALFIE JOYCE

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 5 NIGHTINGALE ROAD WOODLEY READING RG5 3LP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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