CLOUDBURST LIMITED

04981094
6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
01 Aug 2014 restoration Bona Vacantia Company 1 Buy now
06 May 2012 gazette Gazette Dissolved Liquidation 1 Buy now
08 Mar 2012 officers Termination of appointment of director (Dean Vearncombe Upton) 1 Buy now
08 Mar 2012 officers Termination of appointment of director (Robin John Wilson) 1 Buy now
20 Jun 2011 insolvency Liquidation In Administration Change Date Of Dissolution 4 Buy now
07 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
07 Mar 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 23 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Nov 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
11 Oct 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
22 Mar 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
02 Mar 2010 officers Termination of appointment of director (Grahame Ralph) 1 Buy now
05 Oct 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
09 Mar 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
25 Feb 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
03 Sep 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
29 Aug 2008 insolvency Liquidation In Administration Extension Of Period 1 Buy now
07 Apr 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
11 Mar 2008 officers Appointment Terminated Secretary samantha gregory 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
10 Jan 2008 insolvency Liquidation In Administration Statement Of Affairs 8 Buy now
23 Nov 2007 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
06 Nov 2007 insolvency Liquidation In Administration Proposals 48 Buy now
12 Sep 2007 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: 29/30 fitzroy square london W1T 6LQ 1 Buy now
23 May 2007 annual-return Return made up to 01/12/06; full list of members; amend 5 Buy now
09 May 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
04 May 2007 annual-return Return made up to 01/12/05; full list of members; amend 5 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2007 accounts Annual Accounts 6 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
06 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
28 Dec 2006 annual-return Return made up to 01/12/06; full list of members 2 Buy now
15 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2006 accounts Annual Accounts 5 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 9 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 29 oaklands way wallington surrey SM6 9RR 1 Buy now
04 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
04 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
31 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2006 annual-return Return made up to 01/12/05; full list of members 2 Buy now
06 Feb 2006 accounts Accounting reference date extended from 31/12/05 to 30/04/06 1 Buy now
20 Jul 2005 mortgage Particulars of mortgage/charge 9 Buy now
11 Jul 2005 officers New secretary appointed 1 Buy now
25 May 2005 officers Secretary resigned 1 Buy now
21 Jan 2005 annual-return Return made up to 01/12/04; full list of members 6 Buy now
19 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 May 2004 mortgage Particulars of mortgage/charge 9 Buy now
08 May 2004 capital Ad 15/04/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
07 Jan 2004 address Registered office changed on 07/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
07 Jan 2004 officers New secretary appointed 2 Buy now
07 Jan 2004 officers New director appointed 2 Buy now
16 Dec 2003 officers Secretary resigned 1 Buy now
16 Dec 2003 officers Director resigned 1 Buy now
01 Dec 2003 incorporation Incorporation Company 0 Buy now