- Company Overview for CLOUD UNDER LTD (09089772)
- Filing history for CLOUD UNDER LTD (09089772)
- People for CLOUD UNDER LTD (09089772)
- More for CLOUD UNDER LTD (09089772)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
12 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
03 Nov 2019 | PSC04 | Change of details for Mr Andre Zahn as a person with significant control on 28 October 2019 | |
03 Nov 2019 | CH01 | Director's details changed for Mr Andre Zahn on 28 October 2019 | |
09 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to Kemp House 152-160 City Road London EC1V 2NX on 21 September 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from C/O Pomegranate Consulting the Lexicon 2nd Floor 10-12 Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 14 June 2017 | |
17 May 2017 | CH01 | Director's details changed for Andre Zahn on 17 May 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
24 Mar 2015 | AD01 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to C/O Pomegranate Consulting the Lexicon 2Nd Floor 10-12 Mount Street Manchester M2 5NT on 24 March 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 38 City Road East 905 Lumiere Building Manchester M15 4QN England to Peter House Oxford Street Manchester M1 5AN on 12 January 2015 | |
06 Jan 2015 | CERTNM |
Company name changed spiegeleye LTD\certificate issued on 06/01/15
|
|
30 Nov 2014 | AD01 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to 38 City Road East 905 Lumiere Building Manchester M15 4QN on 30 November 2014 |