Advanced company searchLink opens in new window

CLOUD UNDER LTD

Company number 09089772

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 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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
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