Download leads from Nexok and grow your business. Find out more

Cloud Ref Limited

Documents

Total Documents24
Total Pages116

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off
22 November 2016Final Gazette dissolved via voluntary strike-off
6 September 2016First Gazette notice for voluntary strike-off
6 September 2016First Gazette notice for voluntary strike-off
25 August 2016Application to strike the company off the register
25 August 2016Application to strike the company off the register
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
10 July 2015Accounts for a dormant company made up to 31 December 2014
10 July 2015Accounts for a dormant company made up to 31 December 2014
18 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
29 September 2014Termination of appointment of Shaun Kenneth Hopwood as a director on 29 September 2014
29 September 2014Appointment of Mr Matthew Stephen Mansell as a director on 29 September 2014
29 September 2014Appointment of Mr Matthew Stephen Mansell as a director on 29 September 2014
29 September 2014Termination of appointment of Shaun Kenneth Hopwood as a director on 29 September 2014
29 September 2014Registered office address changed from Bisley Pavilion Queens Road Brookwood Woking Surrey GU24 0NY to Portsmouth House Portsmouth Road Guildford Surrey GU2 4BL on 29 September 2014
29 September 2014Registered office address changed from Bisley Pavilion Queens Road Brookwood Woking Surrey GU24 0NY to Portsmouth House Portsmouth Road Guildford Surrey GU2 4BL on 29 September 2014
17 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014
17 July 2014Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to Bisley Pavilion Queens Road Brookwood Woking Surrey GU24 0NY on 17 July 2014
17 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014
17 July 2014Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to Bisley Pavilion Queens Road Brookwood Woking Surrey GU24 0NY on 17 July 2014
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 2
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 2
Sign up now to grow your client base. Plans & Pricing