Advanced company searchLink opens in new window

CLOUD INTELLIGENCE SERVICES LTD

Company number 07262306

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 31 May 2017
05 Jul 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 Broadway Amtex Centre London E15 1NT on 5 July 2017
03 Jul 2017 PSC01 Notification of David Watson as a person with significant control on 1 January 2017
30 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with no updates
01 Apr 2017 AA Micro company accounts made up to 31 May 2016
30 Sep 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 30 September 2016
24 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 801
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
20 Aug 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 801
28 Feb 2015 AA Micro company accounts made up to 31 May 2014
14 Sep 2014 TM01 Termination of appointment of Amritha Pasupalati as a director on 14 September 2014
14 Sep 2014 TM01 Termination of appointment of Sainath Pokala as a director on 14 September 2014
29 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 801
14 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 801
16 Sep 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
25 May 2013 SH01 Statement of capital following an allotment of shares on 25 May 2013
  • GBP 200
21 Feb 2013 AP03 Appointment of Mr David Watson as a secretary
20 Feb 2013 TM01 Termination of appointment of Tachana Dunn as a director
20 Feb 2013 TM02 Termination of appointment of Tachana Dunn as a secretary
16 Feb 2013 AP03 Appointment of Miss Tachana Urale Dunn as a secretary
16 Feb 2013 SH01 Statement of capital following an allotment of shares on 16 February 2013
  • GBP 101