Advanced company searchLink opens in new window

CLOUDCITY GAMES LIMITED

Company number 06412045

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2015 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
15 Jul 2015 4.68 Liquidators' statement of receipts and payments to 17 May 2015
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 17 May 2014
17 Jul 2013 4.68 Liquidators' statement of receipts and payments to 17 May 2013
17 Jul 2012 4.68 Liquidators' statement of receipts and payments to 17 May 2012
25 May 2011 4.20 Statement of affairs with form 4.19
25 May 2011 600 Appointment of a voluntary liquidator
25 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 May 2011 AD01 Registered office address changed from Unit D2 Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA on 10 May 2011
24 Jan 2011 TM02 Termination of appointment of George Achillea as a secretary
13 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
07 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000,000
16 Feb 2010 AA01 Current accounting period shortened from 31 August 2010 to 30 April 2010
16 Feb 2010 TM01 Termination of appointment of George Constantinou as a director
19 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
18 Nov 2009 AD03 Register(s) moved to registered inspection location
17 Nov 2009 CH01 Director's details changed for Mr Adrian Michael Wildsmith on 29 October 2009
17 Nov 2009 AD02 Register inspection address has been changed
17 Nov 2009 CH01 Director's details changed for Mr Mike Spyres on 29 October 2009
17 Nov 2009 CH01 Director's details changed for Mr George Constantinou on 29 October 2009
17 Nov 2009 CH01 Director's details changed for Mr Michael Glazebrook on 29 October 2009
29 Oct 2009 AA Full accounts made up to 31 August 2009
19 Oct 2009 AA01 Previous accounting period extended from 30 April 2009 to 31 August 2009