CLOUD WEBSITES LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Registered office address changed from Suite I, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to Suite 6, C1, Coalport House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2024-04-09

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR LEE KENNETH NEILSON / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH NEILSON / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR LEE KENNETH NEILSON / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 16, PARKFIELD BUSINESS CENTRE PARK STREET STAFFORD STAFFORDSHIRE ST17 4AL UNITED KINGDOM

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

30/07/1730 July 2017 PSC'S CHANGE OF PARTICULARS / MR LEE KENNETH NEILSON / 23/06/2017

View Document

30/07/1730 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH NEILSON / 30/07/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 3 BRIDGE WAY MUXTON TELFORD SHROPSHIRE TF2 8JL ENGLAND

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM SUIT 7, CENTRAL OFFICE BUSINESS DEVELOPMENT CENTRE, STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA UNITED KINGDOM

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 10, HOLLINS BUSINESS CENTRE 62 ROWLEY STREET STAFFORD STAFFORDSHIRE ST16 2RH ENGLAND

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM SUITE 7, CENTRAL OFFICE, BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA

View Document

04/12/154 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/11/146 November 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