Advanced company searchLink opens in new window

CLOUD SELECTOR LTD

Company number 06815507

Filter by category

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)
03 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 AD01 Registered office address changed from Office C0016 55 Weir Road Wimbledon London SW19 8UG United Kingdom on 11 July 2013
17 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1,000
16 Nov 2012 AD01 Registered office address changed from C/O Steve Crawford Unit 6 Patagonia House Pembury Road Tunbridge Wells Kent TN2 3DL United Kingdom on 16 November 2012
03 Jul 2012 AA Total exemption small company accounts made up to 9 August 2011
15 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from 28 Throgmorton Street London EC2N 2AN United Kingdom on 12 July 2011
11 Jul 2011 CERTNM Company name changed hosted revolution LIMITED\certificate issued on 11/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-11
23 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 9 August 2010
12 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 9 August 2010
12 Apr 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
12 Apr 2010 AP03 Appointment of a secretary
12 Apr 2010 TM02 Termination of appointment of Scf Secretary Limited as a secretary
15 Feb 2010 AP03 Appointment of Mr Stephen Crawford as a secretary
15 Feb 2010 CH01 Director's details changed for Mr Stephen Crawford on 15 February 2010
15 Feb 2010 TM02 Termination of appointment of Scf Secretary Limited as a secretary
15 Feb 2010 AD01 Registered office address changed from Fields House Old Field Road Bocam Park Pencoed CF35 5LJ Wales on 15 February 2010
10 Feb 2009 NEWINC Incorporation