Advanced company searchLink opens in new window

CLOUDEYE LTD

Company number 12241969

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
11 Feb 2021 AA Micro company accounts made up to 5 April 2020
20 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
27 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
09 Jan 2020 PSC07 Cessation of Hayley Cohen as a person with significant control on 21 October 2019
09 Jan 2020 PSC01 Notification of Amerina Dela Peña as a person with significant control on 21 October 2019
17 Dec 2019 TM01 Termination of appointment of Hayley Cohen as a director on 21 October 2019
16 Dec 2019 AP01 Appointment of Ms Amerina Dela Pena as a director on 21 October 2019
30 Oct 2019 AD01 Registered office address changed from 9 Dantall Avenue Manchester M9 7BH United Kingdom to 18 Borrowdale Road Stockport SK2 6DX on 30 October 2019
03 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted