CLOUDED UK LTD

Company Documents

DateDescription
18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Registered office address changed from 46 Manchester Road Denton Manchester M34 3LE United Kingdom to Dsi Business Recovery, 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2024-12-11

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Statement of affairs

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-05-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-05-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/02/2228 February 2022 Secretary's details changed for Mr Kamlesh Shantilal Mistry on 2022-02-22

View Document

28/02/2228 February 2022 Director's details changed for Mr Kamlesh Shantilal Mistry on 2022-02-22

View Document

28/02/2228 February 2022 Change of details for Mr Kamlesh Shantilal Mistry as a person with significant control on 2022-02-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

02/10/202 October 2020 PREVEXT FROM 25/02/2020 TO 31/05/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMLESH SHANTILAL MISTRY / 14/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/11/1926 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 46 MANCHESTER ROAD DENTON MANCHESTER M34 UNITED KINGDOM

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/11/1826 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/03/1511 March 2015 DIRECTOR APPOINTED MR KAMLESH SHANTILAL MISTRY

View Document

11/03/1511 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 SECRETARY APPOINTED MR KAMLESH SHANTILAL MISTRY

View Document

11/03/1511 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

13/02/1513 February 2015 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