CLOUD AFFINITY LIMITED: Filings - Page 2

  • Overview

    Company NameCLOUD AFFINITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08496883
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CLOUD AFFINITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Christopher Trotman as a person with significant control on Nov 30, 2019

    1 pagesPSC07

    Termination of appointment of Christopher Trotman as a director on Nov 30, 2019

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2020 to Nov 30, 2019

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Cessation of Andrew Calvert as a person with significant control on Apr 01, 2018

    1 pagesPSC07

    Notification of Christopher Trotman as a person with significant control on Apr 01, 2018

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Previous accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to Apr 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 99
    SH01

    Director's details changed for Christopher Trotman on Apr 19, 2016

    2 pagesCH01

    Director's details changed for Mr Christopher Douglas Gee on Apr 19, 2016

    2 pagesCH01

    Director's details changed for Andrew Calvert on Apr 19, 2016

    2 pagesCH01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 99
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Previous accounting period shortened from Apr 30, 2014 to Dec 31, 2013

    3 pagesAA01

    Annual return made up to Apr 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 99
    SH01

    Registered office address changed from * Ic2 Keele Science Park Keele Staffordshire ST5 5NH United Kingdom* on May 13, 2014

    2 pagesAD01

    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