CLOUDVIEW HOLDINGS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2421 March 2024 Appointment of a voluntary liquidator

View Document

07/03/247 March 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

17/10/2317 October 2023 Administrator's progress report

View Document

05/08/235 August 2023 Statement of affairs with form AM02SOA

View Document

15/06/2315 June 2023 Termination of appointment of Keith Arthur Cornell as a director on 2023-05-15

View Document

15/06/2315 June 2023 Termination of appointment of Husam Faisal Sorour as a director on 2023-05-15

View Document

15/06/2315 June 2023 Termination of appointment of Robert Francis Hill Petch as a director on 2023-05-15

View Document

03/05/233 May 2023 Result of meeting of creditors

View Document

28/03/2328 March 2023 Statement of administrator's proposal

View Document

23/03/2323 March 2023 Appointment of an administrator

View Document

23/03/2323 March 2023 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to 22 York Buildings London WC2N 6JU on 2023-03-23

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

22/06/2122 June 2021 Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/09/1920 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED ROBERT FRANCIS HILL PETCH

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES GARDINER

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

03/07/193 July 2019 ALTER ARTICLES 06/06/2019

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BARKER

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WICKES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR CHARLES GARDINER

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR STEPHEN ROBERT BATES

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096288940002

View Document

15/01/1915 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 37710.99

View Document

10/01/1910 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/11/182 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSAM FAISAL SOROUR / 04/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

20/12/1720 December 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/173 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1727 July 2017 ALTER ARTICLES 02/02/2017

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/03/172 March 2017 26/01/17 STATEMENT OF CAPITAL GBP 35910.99

View Document

23/12/1623 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 35510.99

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 34464.61

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR HUSAM FAISAL SOROUR

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096288940001

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED CHRISTOPHER STEPHEN BURKE

View Document

30/03/1630 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 31131.08

View Document

22/02/1622 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR RICHARD WILSON JEWSON

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DUDLEY BARKER / 01/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BECHER WICKES / 01/01/2016

View Document

15/10/1515 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 28837.51

View Document

18/09/1518 September 2015 ADOPT ARTICLES 19/08/2015

View Document

03/09/153 September 2015 ADOPT ARTICLES 06/08/2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR JAMES NICHOLAS BECHER WICKES

View Document

25/08/1525 August 2015 24/08/15 STATEMENT OF CAPITAL GBP 22554.8

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR SIMON PETER DUDLEY BARKER

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

08/06/158 June 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