DIGITAL CLOUD HOLDINGS I, LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via compulsory strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | Re-registration of Memorandum and Articles |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Re-registration from a public company to a private limited company |
09/05/239 May 2023 | Certificate of re-registration from Public Limited Company to Private |
12/04/2312 April 2023 | Registered office address changed from 27 Bay View Road Northam Bideford EX39 1BH England to 69 Albion Street London W2 2LA on 2023-04-12 |
18/11/2218 November 2022 | Termination of appointment of Chi Bong Dominic Chan as a director on 2022-11-18 |
18/11/2218 November 2022 | Termination of appointment of Jonathan Alan Weiner as a director on 2022-11-18 |
16/11/2216 November 2022 | Full accounts made up to 2021-11-30 |
10/11/2210 November 2022 | Appointment of Mr Chong-Min Hong as a secretary on 2022-08-25 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-04 with updates |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Auditor's statement |
24/11/2124 November 2021 | Auditor's report |
24/11/2124 November 2021 | Certificate of re-registration from Private to Public Limited Company |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Balance Sheet |
24/11/2124 November 2021 | Re-registration from a private company to a public company |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Re-registration of Memorandum and Articles |
22/11/2122 November 2021 | Sub-division of shares on 2021-10-06 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-04 with updates |
12/11/2112 November 2021 | Consolidation of shares on 2021-11-03 |
12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-11-03 |
08/11/218 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-04 |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Statement of capital on 2021-11-04 |
04/11/214 November 2021 | |
04/11/214 November 2021 | |
04/11/214 November 2021 | Resolutions |
01/11/211 November 2021 | Director's details changed for Jonathan Alan Weiner on 2021-10-29 |
01/11/211 November 2021 | Director's details changed for Mr Andrew James Lynch on 2021-10-29 |
24/10/2124 October 2021 | Sub-division of shares on 2021-02-06 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
20/10/2120 October 2021 | Cessation of Andrew James Lynch as a person with significant control on 2021-10-06 |
20/10/2120 October 2021 | Change of details for Mr Andrew Lynch as a person with significant control on 2020-11-05 |
20/10/2120 October 2021 | Notification of Chong-Min Hong as a person with significant control on 2021-10-06 |
20/10/2120 October 2021 | Director's details changed for Jonathan Weiner on 2021-04-01 |
20/10/2120 October 2021 | Director's details changed for Mr Andrew Lynch on 2020-11-05 |
20/10/2120 October 2021 | Statement of capital following an allotment of shares on 2021-10-06 |
20/10/2120 October 2021 | Director's details changed for Cb Chan on 2021-03-03 |
20/10/2120 October 2021 | Director's details changed for Cm Hong on 2021-03-03 |
20/10/2120 October 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2021-10-20 |
15/10/2115 October 2021 | Termination of appointment of Andrew Lynch as a secretary on 2021-10-04 |
13/10/2113 October 2021 | Appointment of Ohs Secretaries Limited as a secretary on 2021-10-04 |
02/04/212 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WEINER / 01/04/2021 |
01/04/211 April 2021 | DIRECTOR APPOINTED JONATHAN WEINER |
03/03/213 March 2021 | DIRECTOR APPOINTED CM HONG |
03/03/213 March 2021 | DIRECTOR APPOINTED CB CHAN |
05/11/205 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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