Advanced company searchLink opens in new window

CLOUDVIEW HOLDINGS LIMITED

Company number 09628894

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)
21 Mar 2024 600 Appointment of a voluntary liquidator
07 Mar 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
17 Oct 2023 AM10 Administrator's progress report
05 Aug 2023 AM02 Statement of affairs with form AM02SOA
15 Jun 2023 TM01 Termination of appointment of Robert Francis Hill Petch as a director on 15 May 2023
15 Jun 2023 TM01 Termination of appointment of Keith Arthur Cornell as a director on 15 May 2023
15 Jun 2023 TM01 Termination of appointment of Husam Faisal Sorour as a director on 15 May 2023
03 May 2023 AM07 Result of meeting of creditors
28 Mar 2023 AM03 Statement of administrator's proposal
23 Mar 2023 AD01 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to 22 York Buildings London WC2N 6JU on 23 March 2023
23 Mar 2023 AM01 Appointment of an administrator
13 Jan 2023 MA Memorandum and Articles of Association
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
30 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 4,226,052.42
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 3,422,802.42
10 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with updates
22 Jun 2021 AD01 Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 22 June 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2021 MA Memorandum and Articles of Association
22 Mar 2021 AA Accounts for a small company made up to 31 December 2019
15 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
16 Oct 2020 AP01 Appointment of Mr Keith Arthur Cornell as a director on 12 October 2020