Advanced company searchLink opens in new window

CLOUDCO LIMITED

Company number 07676133

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 CS01 Confirmation statement made on 21 June 2022 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 31 July 2021
14 Nov 2022 AD01 Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG to Whitecrest 5 Narrow Path Woburn Sands Milton Keynes MK17 8TF on 14 November 2022
05 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2019 DS01 Application to strike the company off the register
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
11 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
30 Nov 2017 PSC04 Change of details for Mr Christopher Reid as a person with significant control on 30 November 2017
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Christopher Reid as a person with significant control on 6 April 2016
14 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 102
26 Nov 2015 TM01 Termination of appointment of Janet Letts as a director on 1 November 2015
26 Nov 2015 TM01 Termination of appointment of Linda Jill Reid as a director on 1 November 2015
20 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 102
02 Apr 2015 TM01 Termination of appointment of Alexandra Maria Falcon Huerta as a director on 31 March 2015