CLOUDPOINT LIMITED

Company Documents

DateDescription
17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/01/2417 January 2024 Return of final meeting in a members' voluntary winding up

View Document

04/10/234 October 2023 Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

10/01/2210 January 2022 Registered office address changed from 30 Cannon Street London EC4M 6XH England to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-01-10

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

09/01/229 January 2022 Declaration of solvency

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

11/11/2111 November 2021 Termination of appointment of Mauro Luigi Meanti as a director on 2021-11-09

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE STOKOE

View Document

13/03/2013 March 2020 SECRETARY APPOINTED RUTH REDMAN

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 3 GODALMING BUSINESS CENTRE C/O ALTIUS CONSULTING LIMITED WOOLSACK WAY GODALMING GU7 1XW ENGLAND

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDSMITH

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KILPATRICK

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR BARRY WILLIAM PETTITT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MAURO LUIGI MEANTI

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ANDREW LEONARD GILLETT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED SONIA IRENE WEBB

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM RIVERCOURT MILL LANE GODALMING SURREY GU7 1EZ

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

08/04/198 April 2019 CESSATION OF DAVID JAMES ALEXANDER KILPATRICK AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAH BIDCO LIMITED

View Document

08/04/198 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 906.315

View Document

08/04/198 April 2019 CESSATION OF SIMON JOHN GOLDSMITH AS A PSC

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2017

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE BREWER / 12/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 SECRETARY APPOINTED MS JOANNE BREWER

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O ALTIUS CONSULTING LIMITED MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM WILLOWHAY SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QA UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 DIRECTOR APPOINTED SIMON GOLDSMITH

View Document

09/10/129 October 2012 SUB-DIVISION 06/09/12

View Document

09/10/129 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/129 October 2012 06/09/12 STATEMENT OF CAPITAL GBP 687.500

View Document

09/10/129 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 837.50

View Document

09/10/129 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR STEVEN JAMES ANDERSON

View Document

06/06/126 June 2012 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