FLASH CLOUD SOLUTIONS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-10-19 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER FLEISCHMAN / 23/10/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PETER FLEISCHMAN / 23/10/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 42 NEW ATLAS WHARF 3 ARNHEM PLACE LONDON E14 3SS

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 42 NEW ATLAS WHARF ARNHEM PLACE LONDON E14 3SS ENGLAND

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 42 NEW ALAS WHARF 3 ARNHEM PLACE LONDON E14 3SS UNITED KINGDOM

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER FLEISCHMAN / 04/04/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 2501 THE LANDMARK EAST TOWER 24 MARSH WALL LONDON E14 9EB UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER FLEISCHMAN / 23/09/2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6 BOURNE GATE BORUEN VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

05/10/105 October 2010 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