DIGITAL CLOUD HOLDINGS I, LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Re-registration of Memorandum and Articles

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Re-registration from a public company to a private limited company

View Document

09/05/239 May 2023 Certificate of re-registration from Public Limited Company to Private

View Document

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

View Document

18/11/2218 November 2022 Termination of appointment of Chi Bong Dominic Chan as a director on 2022-11-18

View Document

18/11/2218 November 2022 Termination of appointment of Jonathan Alan Weiner as a director on 2022-11-18

View Document

16/11/2216 November 2022 Full accounts made up to 2021-11-30

View Document

10/11/2210 November 2022 Appointment of Mr Chong-Min Hong as a secretary on 2022-08-25

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Auditor's statement

View Document

24/11/2124 November 2021 Auditor's report

View Document

24/11/2124 November 2021 Certificate of re-registration from Private to Public Limited Company

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Balance Sheet

View Document

24/11/2124 November 2021 Re-registration from a private company to a public company

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Re-registration of Memorandum and Articles

View Document

22/11/2122 November 2021 Sub-division of shares on 2021-10-06

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

12/11/2112 November 2021 Consolidation of shares on 2021-11-03

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

08/11/218 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-04

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Statement of capital on 2021-11-04

View Document

04/11/214 November 2021

View Document

04/11/214 November 2021

View Document

04/11/214 November 2021 Resolutions

View Document

01/11/211 November 2021 Director's details changed for Jonathan Alan Weiner on 2021-10-29

View Document

01/11/211 November 2021 Director's details changed for Mr Andrew James Lynch on 2021-10-29

View Document

24/10/2124 October 2021 Sub-division of shares on 2021-02-06

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

20/10/2120 October 2021 Cessation of Andrew James Lynch as a person with significant control on 2021-10-06

View Document

20/10/2120 October 2021 Change of details for Mr Andrew Lynch as a person with significant control on 2020-11-05

View Document

20/10/2120 October 2021 Notification of Chong-Min Hong as a person with significant control on 2021-10-06

View Document

20/10/2120 October 2021 Director's details changed for Jonathan Weiner on 2021-04-01

View Document

20/10/2120 October 2021 Director's details changed for Mr Andrew Lynch on 2020-11-05

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

20/10/2120 October 2021 Director's details changed for Cb Chan on 2021-03-03

View Document

20/10/2120 October 2021 Director's details changed for Cm Hong on 2021-03-03

View Document

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

View Document

15/10/2115 October 2021 Termination of appointment of Andrew Lynch as a secretary on 2021-10-04

View Document

13/10/2113 October 2021 Appointment of Ohs Secretaries Limited as a secretary on 2021-10-04

View Document

02/04/212 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WEINER / 01/04/2021

View Document

01/04/211 April 2021 DIRECTOR APPOINTED JONATHAN WEINER

View Document

03/03/213 March 2021 DIRECTOR APPOINTED CM HONG

View Document

03/03/213 March 2021 DIRECTOR APPOINTED CB CHAN

View Document

05/11/205 November 2020 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