Advanced company searchLink opens in new window

KLOUDHOST LTD

Company number 09371383

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2018 DS01 Application to strike the company off the register
01 Nov 2018 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Michael Joseph Hayes on 21 March 2018
04 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
04 Oct 2017 PSC04 Change of details for Mr Michael Joseph Hayes as a person with significant control on 5 December 2016
24 May 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
02 Jan 2017 TM01 Termination of appointment of Andrew James Corran as a director on 31 December 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
01 Jul 2016 EH03 Elect to keep the secretaries register information on the public register
21 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
23 Oct 2015 AP01 Appointment of Mr Andrew James Corran as a director on 23 October 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AD01 Registered office address changed from 5 Torrington Gardens Wirral Merseyside CH61 7US United Kingdom to Unit 10, 80 Lytham Road Fulwood Preston PR2 3AQ on 12 January 2015
03 Jan 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 March 2015
02 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted