CLOUD 9 WORLDWIDE GIFTS LIMITED

04352905
1 BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH DEVON PL6 5WR

Documents

Documents
Date Category Description Pages
30 Sep 2016 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jun 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 5 Buy now
06 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
13 Apr 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
10 Mar 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
10 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
10 Mar 2015 resolution Resolution 1 Buy now
10 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
17 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2014 officers Termination of appointment of director (Samantha Jayne Parr) 1 Buy now
09 Sep 2014 officers Termination of appointment of secretary (Samantha Jayne Parr) 1 Buy now
04 Sep 2014 officers Termination of appointment of director (David John Parr) 1 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
22 Mar 2013 annual-return Annual Return 6 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
14 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2012 annual-return Annual Return 6 Buy now
15 May 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
13 Apr 2011 annual-return Annual Return 6 Buy now
14 Feb 2011 accounts Annual Accounts 6 Buy now
05 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Jill Rosemary Parr) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Ms Samantha Jayne Parr) 2 Buy now
04 Mar 2010 officers Change of particulars for director (David John Parr) 2 Buy now
04 Mar 2010 officers Change of particulars for secretary (Samantha Jayne Parr) 1 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
13 Apr 2009 accounts Annual Accounts 8 Buy now
10 Feb 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
17 Nov 2008 annual-return Return made up to 14/01/08; full list of members 4 Buy now
07 Dec 2007 accounts Annual Accounts 8 Buy now
11 Mar 2007 annual-return Return made up to 14/01/07; full list of members 7 Buy now
11 Jan 2007 accounts Annual Accounts 8 Buy now
03 May 2006 annual-return Return made up to 14/01/06; full list of members 7 Buy now
17 Jan 2006 accounts Annual Accounts 8 Buy now
07 Jan 2005 annual-return Return made up to 14/01/05; full list of members 7 Buy now
17 Dec 2004 accounts Annual Accounts 11 Buy now
24 Mar 2004 annual-return Return made up to 14/01/04; full list of members 7 Buy now
12 Nov 2003 accounts Annual Accounts 11 Buy now
21 Jan 2003 annual-return Return made up to 14/01/03; full list of members 7 Buy now
27 Feb 2002 officers Director resigned 1 Buy now
27 Feb 2002 officers Secretary resigned 1 Buy now
27 Feb 2002 address Registered office changed on 27/02/02 from: landside cottage westleigh tiverton devon EX16 7EU 1 Buy now
21 Feb 2002 address Registered office changed on 21/02/02 from: 192 sheringham avenue london E12 5PQ 1 Buy now
21 Feb 2002 officers New director appointed 2 Buy now
21 Feb 2002 officers New director appointed 2 Buy now
21 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
13 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2002 incorporation Incorporation Company 16 Buy now