Advanced company searchLink opens in new window

NUAGE LIMITED

Company number 10433101

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2021 DS01 Application to strike the company off the register
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
04 Aug 2020 PSC04 Change of details for Mr Jason Peter Roos as a person with significant control on 1 December 2019
27 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
23 Sep 2019 AD01 Registered office address changed from 44 Ewell Downs Road Epsom KT17 3BN England to Kirkgate House 19-31 Church Street Epsom KT17 4PF on 23 September 2019
23 Sep 2019 AD01 Registered office address changed from 26 Geralds Grove Banstead SM7 1NE England to 44 Ewell Downs Road Epsom KT17 3BN on 23 September 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Oct 2018 PSC04 Change of details for Mr Jason Roos as a person with significant control on 16 October 2018
16 Oct 2018 PSC07 Cessation of Jason Peter Roos as a person with significant control on 16 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
02 Nov 2017 PSC01 Notification of Jason Peter Roos as a person with significant control on 18 October 2016
09 Jan 2017 CH01 Director's details changed for Mr Jason Roos on 1 January 2017
09 Jan 2017 AD01 Registered office address changed from 7 Millais Crescent Epsom KT19 0HE United Kingdom to 26 Geralds Grove Banstead SM7 1NE on 9 January 2017
06 Dec 2016 AA01 Current accounting period shortened from 31 October 2017 to 31 March 2017
28 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
18 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-18
  • GBP 100