- Company Overview for CLOUD 9 LEGAL LTD (09075083)
- Filing history for CLOUD 9 LEGAL LTD (09075083)
- People for CLOUD 9 LEGAL LTD (09075083)
- More for CLOUD 9 LEGAL LTD (09075083)
| 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) |
|---|---|---|---|
| 29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 03 Jun 2023 | DS01 | Application to strike the company off the register | |
| 19 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
| 08 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
| 08 Jun 2022 | CH01 | Director's details changed for Mr Philip Gregory Adams on 28 July 2021 | |
| 08 Jun 2022 | PSC04 | Change of details for Mr Philip Gregory Adams as a person with significant control on 28 July 2021 | |
| 07 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
| 09 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
| 15 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
| 08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
| 10 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
| 11 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
| 27 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
| 07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
| 01 Mar 2018 | PSC04 | Change of details for Mr Philip Gregory Adams as a person with significant control on 1 March 2018 | |
| 01 Mar 2018 | CH01 | Director's details changed for Mr Philip Gregory Adams on 1 March 2018 | |
| 28 Feb 2018 | AD01 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 | |
| 24 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
| 14 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
| 07 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 16 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
| 16 Jun 2016 | CH01 | Director's details changed for Mr Philip Gregory Adams on 1 March 2016 | |
| 16 Jun 2016 | AD01 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 16 June 2016 | |
| 04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |