Advanced company searchLink opens in new window

KLOOD LIMITED

Company number 07672867

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)
19 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 20 November 2019
13 Dec 2018 AD01 Registered office address changed from 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 December 2018
11 Dec 2018 600 Appointment of a voluntary liquidator
11 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-21
11 Dec 2018 LIQ02 Statement of affairs
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
10 May 2018 AP03 Appointment of Mrs Janet Gunner as a secretary on 10 May 2018
10 May 2018 TM02 Termination of appointment of Lynne Alden as a secretary on 10 May 2018
13 Feb 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
18 Oct 2017 TM01 Termination of appointment of Vivion Stephen Cox as a director on 26 September 2017
18 Oct 2017 TM01 Termination of appointment of Kieren Beltrame as a director on 26 September 2017
27 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
29 Jun 2017 PSC02 Notification of Klood Holdings Limited as a person with significant control on 30 June 2016
17 May 2017 AP01 Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director on 28 July 2016
17 May 2017 AP01 Appointment of Mrs Janet Gunner as a director on 28 July 2016
17 May 2017 AP03 Appointment of Mrs Lynne Alden as a secretary on 28 July 2016
17 May 2017 AD01 Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 4th Floor, Rosemount House Rosemount Avenue West Byfleet KT14 6LB on 17 May 2017
17 May 2017 TM02 Termination of appointment of Alexander Trager-Lewis as a secretary on 28 July 2016
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,347.51
23 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
16 Mar 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
16 Sep 2016 AA Total exemption full accounts made up to 31 December 2015