Advanced company searchLink opens in new window

CLOUDTAG ACTIVE LIMITED

Company number 07824765

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
30 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
20 Apr 2017 AA Full accounts made up to 30 September 2016
10 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
27 Apr 2016 AA Full accounts made up to 30 September 2015
24 Mar 2016 TM01 Termination of appointment of Anthony Henry Reeves as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Amit Ben-Haim as a director on 24 March 2016
24 Mar 2016 AP01 Appointment of Mr Massimo Ventimiglia as a director on 24 March 2016
23 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
17 Jul 2015 TM01 Termination of appointment of Michael Brian Victor Cudworth Hirschfield as a director on 15 July 2015
17 Jul 2015 TM02 Termination of appointment of Kitwell Consultants Limited as a secretary on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Pantelis Georgiou as a director on 11 February 2015
15 Jul 2015 TM01 Termination of appointment of Andrew Jackson as a director on 11 February 2015
22 Jun 2015 TM01 Termination of appointment of Lee Edward Musgrave as a director on 2 June 2015
30 Apr 2015 AUD Auditor's resignation
21 Apr 2015 AA Full accounts made up to 30 September 2014
11 Mar 2015 AP01 Appointment of Mr Amit Ben-Haim as a director on 9 March 2015
25 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
12 Nov 2014 AD01 Registered office address changed from Kitwell House the Warren Radlett Hertfordshire WD7 7DU to 16 Great Queen Street London WC2B 5DG on 12 November 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2014 AA Full accounts made up to 30 September 2013