GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winnington House 2 Woodbury Grove, North Finchley London N12 0DR United Kingdom to Ground Floor One George Yard London EC3V 9DF on 2022-08-11
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-01
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 4th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 7th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-01
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodbury Grove, North Finchley London N12 0DR on 2020-07-01
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 2nd, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-01
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-01
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-01
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-01
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 1st, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-15
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-15
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 29th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 22nd, July 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 2.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on 2015-11-18
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 1st, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-15 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-21: 2.00 GBP
|
capital |
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 30th, October 2013
|
change of name |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 30th, October 2013
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 30th, October 2013
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed cloudbuy PLCcertificate issued on 30/10/13
filed on: 30th, October 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-10-29
|
change of name |
|
CONNOT |
Change of name notice
filed on: 30th, October 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|