CLOUD FIVE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Appointment of Mr Tony Watson as a director on 2025-02-03 |
27/01/2527 January 2025 | Registered office address changed from 128 City Road London EC1V 2NX England to C/O Oury Clark 10 John Street London WC1N 2EB on 2025-01-27 |
05/12/235 December 2023 | Termination of appointment of Scott Bradley Lever as a director on 2023-11-21 |
31/08/2331 August 2023 | Voluntary strike-off action has been suspended |
31/08/2331 August 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
06/08/236 August 2023 | Application to strike the company off the register |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-06 with updates |
24/04/2324 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-12-28 |
28/12/2228 December 2022 | Confirmation statement made on 2022-03-06 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
28/12/2228 December 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Registered office address changed from Unite 36 Battlers Green Radlett WD7 8PH England to Kemp House City Road London EC1V 2NX on 2021-09-28 |
23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
25/07/2125 July 2021 | Registered office address changed from 160 City Road London EC1V 2NX England to Unite 36 Battlers Green Radlett WD7 8PH on 2021-07-25 |
09/07/219 July 2021 | Withdraw the company strike off application |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
14/06/2114 June 2021 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
12/01/2012 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SCOTT LEVER / 01/01/2020 |
12/01/2012 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEVER / 01/01/2020 |
15/12/1915 December 2019 | REGISTERED OFFICE CHANGED ON 15/12/2019 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/187 March 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