Advanced company searchLink opens in new window

KLOUD DROP LIMITED

Company number 12753271

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)
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
28 Jul 2023 AA Micro company accounts made up to 31 July 2022
12 Jun 2023 SH19 Statement of capital on 12 June 2023
  • GBP 150
08 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2023 CAP-SS Solvency Statement dated 03/06/23
08 Jun 2023 SH20 Statement by Directors
13 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
04 Aug 2022 PSC01 Notification of Haroon Rafique as a person with significant control on 6 September 2021
18 Jul 2022 AD01 Registered office address changed from Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom to 123 Tixall Road Birmingham B28 0RP on 18 July 2022
18 Jul 2022 AA Micro company accounts made up to 31 July 2021
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 4,515
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 4,507.5
19 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 25/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 4,500
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 4,500
07 Jul 2021 SH02 Sub-division of shares on 28 June 2021
13 Nov 2020 AD01 Registered office address changed from 275 Deansgate Manchester Greater Manchester M3 4EL United Kingdom to Faraday Wharf Holt Street Birmingham B74BB on 13 November 2020
30 Oct 2020 AD01 Registered office address changed from Faraday Wharf Holt Street Birmingham B7 4BB England to 275 Deansgate Manchester Greater Manchester M3 4EL on 30 October 2020
27 Aug 2020 AD01 Registered office address changed from 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU England to Faraday Wharf Holt Street Birmingham B7 4BB on 27 August 2020
19 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted