CLOUD AFFINITY LIMITED: Filings - Page 2
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Christopher Trotman as a person with significant control on Nov 30, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Christopher Trotman as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Nov 30, 2019 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Andrew Calvert as a person with significant control on Apr 01, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Christopher Trotman as a person with significant control on Apr 01, 2018 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Rokeby Hall Rokeby Drive Tokers Green Reading RG4 9EN England to Checkley Grange Checkley Lane Wrinehill Crewe Cheshire CW3 9DA on Jun 19, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher Trotman on Apr 19, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Douglas Gee on Apr 19, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Calvert on Apr 19, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Timbers Bolney Road Shiplake Henley on Thames Oxon RG9 3NS to Rokeby Hall Rokeby Drive Tokers Green Reading RG4 9EN on Jul 07, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Ic2 Keele Science Park Keele Staffordshire ST5 5NH United Kingdom* on May 13, 2014 | 2 pages | AD01 | ||||||||||
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