CLOUDIFIED DORMANT 1 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Declaration of solvency

View Document

02/09/242 September 2024 Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX England to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-09-02

View Document

23/08/2423 August 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Resolutions

View Document

17/07/2417 July 2024 Registered office address changed from Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX England to Apex Plaza Forbury Road Reading RG1 1AX on 2024-07-17

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Change of details for Falanx Cyber Security Limited as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

09/04/249 April 2024 Termination of appointment of Michael David Read as a director on 2024-03-31

View Document

03/01/243 January 2024 Certificate of change of name

View Document

27/12/2327 December 2023 Termination of appointment of Richard Andrew Flood as a director on 2023-12-12

View Document

06/12/236 December 2023 Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX on 2023-12-06

View Document

05/12/235 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

20/01/2320 January 2023 Change of details for Falanx Group Limited as a person with significant control on 2022-12-12

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

25/03/2225 March 2022 Appointment of Mr Michael David Read as a director on 2022-03-25

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM THE BLADE ABBEY SQUARE READING RG1 3BD ENGLAND

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS ENGLAND

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHARD ANDREW FLOOD

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAMIRE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / FALANX GROUP LIMITED / 01/09/2017

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR IAN ROBERT SELBY

View Document

04/10/174 October 2017 COMPANY NAME CHANGED FALANX ASSURIA LIMITED CERTIFICATE ISSUED ON 04/10/17

View Document

18/09/1718 September 2017 CHANGE OF NAME 22/08/2017

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM EUROPOINT CENTRE 5 - 11 LAVINGTON STREET LONDON SE1 0NZ

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR KARL BARCLAY

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RODGERS

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR ALASDAIR HARVEY RODGERS

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM FALANX GROUP LIMITED EUROPOINT CENTRE 5-11 LAVINGTON STREET LONDON SE1 0NZ UNITED KINGDOM

View Document

14/05/1414 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

14/04/1414 April 2014 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