CLOUDED HOUSE LTD

Company Documents

DateDescription
29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS RICHARD GALLIE

View Document

29/10/1829 October 2018 CESSATION OF PAUL O'HEHIR AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL O'HEHIR

View Document

09/10/189 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 34 FALLSWAY DURHAM DH1 1AZ UNITED KINGDOM

View Document

30/09/1830 September 2018 PREVSHO FROM 30/11/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 DIRECTOR APPOINTED MR LOUIS RICHARD GALLIE

View Document

30/08/1830 August 2018 DISS REQUEST WITHDRAWN

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WIGHAM

View Document

09/08/189 August 2018 CESSATION OF IAN WIGHAM AS A PSC

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

07/08/187 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

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

View Accounts

18/11/1618 November 2016 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