- Company Overview for CLOUDED VISION LLP (OC396339)
- Filing history for CLOUDED VISION LLP (OC396339)
- People for CLOUDED VISION LLP (OC396339)
- More for CLOUDED VISION LLP (OC396339)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 5 April 2021 | |
29 Dec 2021 | LLCS01 | Confirmation statement made on 7 November 2021 with no updates | |
20 Jan 2021 | AA | Unaudited abridged accounts made up to 5 April 2020 | |
09 Nov 2020 | LLCS01 | Confirmation statement made on 7 November 2020 with no updates | |
25 Nov 2019 | AA | Unaudited abridged accounts made up to 5 April 2019 | |
07 Nov 2019 | LLCS01 | Confirmation statement made on 7 November 2019 with no updates | |
06 Nov 2019 | LLCH01 | Member's details changed for Toby Callum Dashwood on 1 October 2019 | |
06 Nov 2019 | LLPSC04 | Change of details for Mr Toby Callum Dashwood as a person with significant control on 1 October 2019 | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
29 Nov 2018 | LLCS01 | Confirmation statement made on 7 November 2018 with no updates | |
29 Nov 2018 | LLCH01 | Member's details changed for Mr Simon James Lane on 10 November 2018 | |
29 Nov 2018 | LLPSC04 | Change of details for Mr Simon James Lane as a person with significant control on 10 November 2018 | |
26 Nov 2018 | LLPSC04 | Change of details for Mr Toby Callum Dashwood as a person with significant control on 10 November 2018 | |
26 Nov 2018 | LLCH01 | Member's details changed for Toby Callum Dashwood on 10 November 2018 | |
26 Nov 2018 | LLCH01 | Member's details changed for Mr Thomas James Sweetland on 10 November 2018 | |
12 Nov 2018 | LLCH01 | Member's details changed for Dean Gareth Moore on 1 May 2018 | |
12 Nov 2018 | LLPSC04 | Change of details for Mr Dean Gareth Moore as a person with significant control on 1 May 2018 | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
30 Nov 2017 | LLCS01 | Confirmation statement made on 7 November 2017 with no updates | |
09 Nov 2017 | LLCH01 | Member's details changed for Dean Gareth Moore on 16 May 2016 | |
17 Nov 2016 | LLCS01 | Confirmation statement made on 7 November 2016 with updates |