CLOUDX CONSULTING LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

22/08/2422 August 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

03/01/243 January 2024 Notification of Shirley Anne Herron as a person with significant control on 2023-12-01

View Document

03/01/243 January 2024 Cessation of Alexia Andersen as a person with significant control on 2023-12-01

View Document

03/01/243 January 2024 Cessation of Stephen Thompson as a person with significant control on 2023-12-01

View Document

21/12/2321 December 2023 Termination of appointment of Stephen Thompson as a director on 2023-12-01

View Document

18/08/2318 August 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL on 2023-08-18

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

24/11/2224 November 2022 Termination of appointment of Alexia Andersen as a director on 2022-07-29

View Document

24/11/2224 November 2022 Appointment of Ms Shirley Herron as a director on 2022-07-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/05/211 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/03/2114 March 2021 REGISTERED OFFICE CHANGED ON 14/03/2021 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

14/03/2114 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXIA ANDERSEN / 14/03/2021

View Document

14/03/2114 March 2021 REGISTERED OFFICE CHANGED ON 14/03/2021 FROM 235 SUSSEX GARDENS 235 SUSSEX GARDENS LONDON W2 2RL ENGLAND

View Document

14/03/2114 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

05/04/195 April 2019 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