ANGELA MORTIMER AND CLOUD NINE LTD

06504619
42 BERNERS STREET LONDON ENGLAND W1T 3ND

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2023 accounts Annual Accounts 6 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2022 accounts Annual Accounts 6 Buy now
11 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 6 Buy now
15 May 2020 incorporation Memorandum Articles 11 Buy now
28 Apr 2020 resolution Resolution 2 Buy now
28 Mar 2020 accounts Annual Accounts 6 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 officers Change of particulars for director (William Littlejohn Mortimer) 2 Buy now
15 Feb 2019 accounts Annual Accounts 7 Buy now
08 Feb 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Feb 2019 officers Change of particulars for director (William Littlejohn Mortimer) 2 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 officers Termination of appointment of secretary (David Venus & Company Llp) 1 Buy now
10 Sep 2018 address Move Registers To Sail Company With New Address 1 Buy now
08 Sep 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Mar 2018 accounts Annual Accounts 7 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 17 Buy now
09 Nov 2016 mortgage Registration of a charge 12 Buy now
12 Apr 2016 accounts Annual Accounts 15 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
27 Mar 2015 officers Change of particulars for corporate secretary (David Venus & Company Llp) 1 Buy now
27 Mar 2015 officers Change of particulars for director (William Littlejohn Mortimer) 2 Buy now
24 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Mar 2015 officers Change of particulars for corporate secretary (David Venus & Company Llp) 1 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 accounts Annual Accounts 15 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Apr 2014 accounts Annual Accounts 3 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
18 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2013 accounts Annual Accounts 2 Buy now
18 Feb 2013 annual-return Annual Return 5 Buy now
13 Mar 2012 accounts Annual Accounts 3 Buy now
07 Mar 2012 officers Appointment of corporate secretary (David Venus & Company Llp) 2 Buy now
07 Mar 2012 officers Termination of appointment of secretary (David Venus) 1 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 2 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
08 Dec 2009 address Move Registers To Sail Company 1 Buy now
07 Dec 2009 address Change Sail Address Company 1 Buy now
30 Nov 2009 accounts Annual Accounts 2 Buy now
04 Nov 2009 officers Change of particulars for secretary (David Anthony Venus) 1 Buy now
26 Oct 2009 officers Change of particulars for director (William Littlejohn Mortimer) 2 Buy now
15 May 2009 address Location of register of members (non legible) 1 Buy now
28 Apr 2009 accounts Annual Accounts 2 Buy now
23 Apr 2009 officers Appointment terminated director slc corporate services LIMITED 1 Buy now
23 Apr 2009 officers Director appointed william littlejohn mortimer 3 Buy now
19 Feb 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
17 Feb 2009 accounts Accounting reference date shortened from 28/02/2009 to 30/06/2008 1 Buy now
17 Feb 2009 officers Appointment terminated secretary slc registrars LIMITED 1 Buy now
01 Apr 2008 officers Secretary appointed david anthony venus 1 Buy now
31 Mar 2008 officers Appointment terminated director annie puddick 1 Buy now
28 Feb 2008 officers Director appointed annie puddick 2 Buy now
14 Feb 2008 incorporation Incorporation Company 21 Buy now