Advanced company searchLink opens in new window

CLOUD 9 LEGAL LTD

Company number 09075083

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1
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