- Company Overview for HOSTED CLOUD SOLUTIONS LIMITED (09521911)
- Filing history for HOSTED CLOUD SOLUTIONS LIMITED (09521911)
- People for HOSTED CLOUD SOLUTIONS LIMITED (09521911)
- More for HOSTED CLOUD SOLUTIONS LIMITED (09521911)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2024 | DS01 | Application to strike the company off the register | |
04 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
12 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | PSC04 | Change of details for Mr Daniel Frederick Cox as a person with significant control on 23 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
23 Mar 2022 | CH01 | Director's details changed for Mr Daniel Frederick Cox on 23 March 2022 | |
17 Dec 2021 | AD01 | Registered office address changed from Hilltop Cucumber Lane Essendon Hatfield AL9 6JA England to 54 Sun Street Waltham Abbey EN9 1EJ on 17 December 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to Hilltop Cucumber Lane Essendon Hatfield AL9 6JA on 26 November 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
15 Apr 2021 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | PSC07 | Cessation of Mobile Account Solutions (Holdings) Limited as a person with significant control on 27 November 2019 | |
10 Mar 2020 | PSC01 | Notification of Daniel Frederick Cox as a person with significant control on 27 November 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from Ground Floor, Unit E1, the Chase John Tate Road Hertford SG13 7NN England to 54 Sun Street Waltham Abbey EN9 1EJ on 5 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
01 Oct 2019 | PSC02 | Notification of Mobile Account Solutions (Holdings) Limited as a person with significant control on 1 November 2017 | |
01 Oct 2019 | PSC07 | Cessation of Daniel Frederick Cox as a person with significant control on 1 November 2017 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
14 Aug 2018 | PSC07 | Cessation of Ben David Page as a person with significant control on 1 November 2017 |