CLOUDCO ACCOUNTS LIMITED

05657055
WHITECREST 5 NARROW PATH WOBURN SANDS MILTON KEYNES MK17 8TF

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Mar 2023 accounts Annual Accounts 6 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2022 accounts Annual Accounts 6 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 6 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 7 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2018 accounts Annual Accounts 6 Buy now
13 Mar 2018 resolution Resolution 2 Buy now
13 Mar 2018 change-of-name Change Of Name Notice 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2017 accounts Annual Accounts 7 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 3 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
01 Sep 2015 accounts Annual Accounts 3 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
11 Jul 2014 accounts Annual Accounts 3 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 3 Buy now
25 Jun 2013 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
24 Jun 2013 resolution Resolution 1 Buy now
24 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
19 Dec 2012 officers Change of particulars for director (Linda Jill Reid) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Mr Christopher Reid) 2 Buy now
19 Dec 2012 officers Change of particulars for secretary (Linda Jill Reid) 1 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 accounts Annual Accounts 4 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
16 Dec 2009 officers Change of particulars for director (Linda Jill Reid) 2 Buy now
06 Oct 2009 accounts Annual Accounts 5 Buy now
16 Dec 2008 annual-return Return made up to 16/12/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
19 Dec 2007 annual-return Return made up to 16/12/07; full list of members 3 Buy now
09 Oct 2007 accounts Annual Accounts 5 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: witan court 311 upper fourth street central milton keynes MK9 1EH 1 Buy now
06 Feb 2007 annual-return Return made up to 16/12/06; full list of members 7 Buy now
10 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Secretary resigned 1 Buy now
26 Jun 2006 capital Ad 12/06/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Jun 2006 officers New secretary appointed 2 Buy now
23 Jun 2006 officers New director appointed 2 Buy now
17 May 2006 officers Director resigned 1 Buy now
17 May 2006 officers Secretary resigned 1 Buy now
17 May 2006 officers New secretary appointed;new director appointed 2 Buy now
17 May 2006 address Registered office changed on 17/05/06 from: bingham lodge moss end warfield bracknell berkshire RG42 6EL 1 Buy now
16 Jan 2006 officers Director resigned 1 Buy now
16 Jan 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
16 Jan 2006 address Registered office changed on 16/01/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
16 Dec 2005 incorporation Incorporation Company 30 Buy now