CLOUD LINKED UK LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

06/11/226 November 2022 Application to strike the company off the register

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-11-30

View Document

13/05/2213 May 2022 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 58 Bellman Avenue Gravesend Kent DA12 1RE on 2022-05-13

View Document

13/05/2213 May 2022 Administrative restoration application

View Document

13/05/2213 May 2022 Confirmation statement made on 2020-10-06 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2021-10-15 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Daljit Bhana on 2022-01-06

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR DALJIT BHANA / 01/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY NAGINDER BHANA

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY NAGINDER BHANA

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

04/10/174 October 2017 CESSATION OF NAGINDER KAUR BHANA AS A PSC

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM MAIDSTONE & LONDON, SPRINGFIELD HOUSE SANDLING ROAD MAIDSTONE KENT ME14 2LP

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED PC EXCELLED LIMITED CERTIFICATE ISSUED ON 31/01/16

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM SPRINGFIELD HOUSE SANDLING ROAD MAIDSTONE KENT ME14 2LP ENGLAND

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM MAIDSTONE & LONDON - LINK HOUSE KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU ENGLAND

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 112 MARKFIELD COURT WOOD LANE CROYDON CR0 9HP

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM MAIDSTONE & LONDON - LINK HOUSE KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU ENGLAND

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR NAGINDER BHANA

View Document

05/01/155 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 58 BELLMAN AVENUE GRAVESEND KENT DA12 1RE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALJIT BHANA / 01/12/2009

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MRS NAGINDER BHANA

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 COMPANY NAME CHANGED PCEXCELLED LIMITED CERTIFICATE ISSUED ON 26/11/04

View Document

10/11/0410 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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