- Company Overview for CLOUD SELECTOR LTD (06815507)
- Filing history for CLOUD SELECTOR LTD (06815507)
- People for CLOUD SELECTOR LTD (06815507)
- More for CLOUD SELECTOR LTD (06815507)
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
|
|
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
|
|
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 |