Advanced company searchLink opens in new window

CLOUDED WEB HOSTING LTD

Company number 06824674

Filter by category

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)
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
02 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
27 May 2014 AA Accounts for a dormant company made up to 28 February 2014
30 Apr 2014 AD01 Registered office address changed from Mbx 1391 London Road Leigh on Sea SS9 2SA on 30 April 2014
20 Mar 2014 AP01 Appointment of Mr Martin Larsson as a director
04 Mar 2014 TM01 Termination of appointment of Prorapido Limited as a director
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
05 Feb 2014 AP02 Appointment of Prorapido Limited as a director
09 Dec 2013 TM02 Termination of appointment of N1 Group Limited as a secretary
09 Dec 2013 TM01 Termination of appointment of Stuart Poppleton as a director
26 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
30 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
20 May 2012 AA Accounts for a dormant company made up to 28 February 2012
08 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
24 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
26 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
17 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
16 Aug 2010 CH04 Secretary's details changed for Sterling House Uk Ltd on 1 January 2010
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 AD01 Registered office address changed from Sterling House 43-45 Portman Square London London W1H 6HN United Kingdom on 27 May 2010
19 Feb 2009 NEWINC Incorporation