CLOUDDOG

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Registered office address changed from 5 5 Doughmeadow Cottage Laverton Broadway WR12 7NA England to 5 Doughmeadow Cottage, Laverton Broadway WR12 7NA on 2023-01-24

View Document

20/01/2320 January 2023 Registered office address changed from 66 Prescot Street London E1 8NN to 5 5 Doughmeadow Cottage Laverton Broadway WR12 7NA on 2023-01-20

View Document

17/01/2317 January 2023 Termination of appointment of Christopher Greville Stow as a director on 2023-01-14

View Document

16/01/2316 January 2023 Termination of appointment of Barbara Elizabeth Butler as a director on 2023-01-14

View Document

16/01/2316 January 2023 Termination of appointment of Ayath Ullah as a director on 2023-01-14

View Document

16/01/2316 January 2023 Termination of appointment of Simon James Boden as a director on 2022-01-15

View Document

16/01/2316 January 2023 Termination of appointment of Martha Annis Glover-Short as a director on 2023-01-14

View Document

16/01/2316 January 2023 Termination of appointment of Miranda Pitcher as a director on 2023-01-14

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/10/1930 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOLDUP

View Document

25/01/1625 January 2016 25/01/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 25/01/15 NO MEMBER LIST

View Document

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR ALEXANDER GOLDUP

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR AYATH ULLAH

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RIVERA

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 66 PRESCOTT STREET LONDON E1 8NN ENGLAND

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS BARBARA ELIZABETH BUTLER

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MISS MARTHA ANNIS GLOVER-SHORT

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA MATIAS

View Document

19/02/1419 February 2014 25/01/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA ROBERTS

View Document

30/07/1330 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROSNAN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FINDLAY

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR SIMON JAMES BODEN

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MRS MIRANDA PITCHER

View Document

05/02/135 February 2013 25/01/13 NO MEMBER LIST

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE RIVERA / 05/02/2013

View Document

30/10/1230 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA MATIAS / 28/05/2012

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 25/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE RIVERA / 29/01/2012

View Document

30/01/1230 January 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE DOMBROSKIE / 13/11/2011

View Document

21/08/1121 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE DOMBROSKIE / 21/08/2011

View Document

31/07/1131 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ROBERTS / 31/07/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RUSSELL

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA STEPHENSON / 13/04/2011

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLOUDDOG

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER GREVILLE STOW

View Document

09/02/119 February 2011 25/01/11 NO MEMBER LIST

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GREVILLE STOW / 09/02/2011

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA MATIAS / 07/07/2010

View Document

24/02/1024 February 2010 25/01/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JULIANNE BROSNAN / 22/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DOMBROSKIE / 22/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RIVERA / 22/01/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MISS ANDREA MATIAS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA STEPHENSON / 22/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BROSNAN / 22/01/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ADRIAN JAMES RUSSELL

View Document

23/02/1023 February 2010 CORPORATE DIRECTOR APPOINTED CLOUDDOG

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SARA WILLIAMS

View Document

12/12/0912 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

09/12/089 December 2008 DIRECTOR APPOINTED PAMELA STEPHENSON

View Document

09/12/089 December 2008 DIRECTOR APPOINTED SARA WILLIAMS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED CHRISTINE RIVERA

View Document

09/12/089 December 2008 DIRECTOR APPOINTED CLAIRE DOMBROSKIE

View Document

13/10/0813 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED CLOUDDOG LIMITED CERTIFICATE ISSUED ON 29/06/06

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 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