Advanced company searchLink opens in new window

MCLOUD SOLUTIONS LTD

Company number 08658494

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 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from 4 Devonshire Street London W1W 5DX United Kingdom to International House 64 Nile Street London N1 7SR on 21 October 2022
07 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2022 AA Micro company accounts made up to 31 August 2021
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2022 TM01 Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 1 July 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 AP01 Appointment of Mr George Mckenzie as a director on 1 July 2022
13 Dec 2021 PSC01 Notification of George Mckenzie as a person with significant control on 1 September 2019
13 Dec 2021 PSC07 Cessation of George Mckenzie as a person with significant control on 13 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
02 Dec 2021 PSC01 Notification of George Mckenzie as a person with significant control on 2 December 2021
02 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 2 December 2021
22 Jul 2021 AA Micro company accounts made up to 31 August 2020
16 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite London SE1 3PH to 4 Devonshire Street London W1W 5DX on 22 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Sebastian Maria-Dominik Sauerborn on 1 July 2020
03 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 4 May 2019 with no updates