CLOUD AFFINITY LIMITED: Filings
Overview
| Company Name | CLOUD AFFINITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08496883 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLOUD AFFINITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Nov 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Andrew Calvert as a person with significant control on Apr 20, 2021 | 2 pages | PSC04 | ||
Appointment of Miss Lucy Round as a secretary on Apr 06, 2022 | 2 pages | AP03 | ||
Termination of appointment of Lucy Round as a director on Mar 12, 2022 | 1 pages | TM01 | ||
Director's details changed for Andrew Calvert on Mar 31, 2022 | 2 pages | CH01 | ||
Termination of appointment of Christopher Douglas Gee as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Appointment of Miss Lucy Round as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Change of details for Mr Andrew Calvert as a person with significant control on Feb 15, 2022 | 2 pages | PSC04 | ||
Director's details changed for Andrew Calvert on Feb 15, 2022 | 2 pages | CH01 | ||
Registered office address changed from 2 Mulcaster Court Haslington Crewe CW1 5WF England to 19 Kendal Way Chorlton Crewe CW2 5SA on Feb 15, 2022 | 1 pages | AD01 | ||
Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA United Kingdom to 2 Mulcaster Court Haslington Crewe CW1 5WF on Dec 15, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 19, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 19, 2020 with updates | 5 pages | CS01 | ||
Notification of Andrew Calvert as a person with significant control on Feb 01, 2020 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||
Statement of capital following an allotment of shares on Nov 30, 2019
| 3 pages | SH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0