CLOUD NINE CONSULTANCY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 Application to strike the company off the register

View Document

13/06/2513 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR JENSON RAJKUMAR

View Document

17/05/2017 May 2020 REGISTERED OFFICE CHANGED ON 17/05/2020 FROM UNIT 305B COLLINGHAM HOUSE, 6-12 GLADSTONE ROAD, LONDON SW19 1TQ UNITED KINGDOM

View Document

17/05/2017 May 2020 REGISTERED OFFICE CHANGED ON 17/05/2020 FROM INDIAN YMCA 41 FITZROY SQUARE LONDON W1T 6AQ UNITED KINGDOM

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MISS NEETAL NAHAR

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

17/05/2017 May 2020 DISS REQUEST WITHDRAWN

View Document

17/05/2017 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEETAL NAHAR

View Document

17/05/2017 May 2020 CESSATION OF JENSON RAJKUMAR AS A PSC

View Document

18/02/2018 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/01/207 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1927 December 2019 APPLICATION FOR STRIKING-OFF

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/04/1821 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1723 January 2017 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