CLOUD SOLUTIONS CONSULTANCY LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved following liquidation

View Document

13/06/2313 June 2023 Final Gazette dissolved following liquidation

View Document

13/03/2313 March 2023 Return of final meeting in a members' voluntary winding up

View Document

11/05/2211 May 2022 Declaration of solvency

View Document

25/04/2225 April 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Registered office address changed from 2 Stamford Square London SW15 2BF to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-04-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ZARA KHWAJA / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ZARA KHWAJA / 13/02/2018

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ZARA KHWAJA / 13/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAFIQ / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED SHAFIQ / 12/02/2018

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

19/06/1519 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SECRETARY APPOINTED ZARA KHWAJA

View Document

24/10/1324 October 2013 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