CLOUDFUEL LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-03-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-03-01 View Report
Gazette. Gazette notice voluntary. 2020-12-22 View Report
Dissolution. Dissolution application strike off company. 2020-12-10 View Report
Officers. Officer name: Mr Reece Garethe Donovan. Appointment date: 2020-10-01. 2020-10-01 View Report
Officers. Termination date: 2020-10-01. Officer name: Angus Macsween. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type small. 2019-10-16 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type small. 2018-12-10 View Report
Officers. Officer name: Simon James Bumford. Termination date: 2018-12-05. 2018-12-05 View Report
Officers. Termination date: 2018-11-16. Officer name: Nicholas Robert Powell. 2018-11-16 View Report
Officers. Appointment date: 2018-09-04. Officer name: Mr Scott Thomas Cunningham. 2018-09-04 View Report
Officers. Officer name: Richard Strachan Logan. Termination date: 2018-09-04. 2018-09-04 View Report
Mortgage. Charge number: 089035910001. Charge creation date: 2018-06-06. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Persons with significant control. Notification date: 2017-07-26. Psc name: Iomart Group Plc. 2018-04-03 View Report
Persons with significant control. Cessation date: 2017-07-26. Psc name: Nicholas Robert Powell. 2018-04-03 View Report
Persons with significant control. Psc name: Simon James Bumford. Cessation date: 2017-07-26. 2018-04-03 View Report
Officers. Appointment date: 2018-02-02. Officer name: Mr Andrew James Mcdonald. 2018-02-05 View Report
Accounts. Change account reference date company current extended. 2017-08-10 View Report
Address. Old address: Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL. New address: 3rd Floor 11-21 Paul Street London EC2A 4JU. Change date: 2017-08-10. 2017-08-10 View Report
Officers. Appointment date: 2017-07-26. Officer name: Mr Angus Macsween. 2017-08-10 View Report
Officers. Officer name: Mr Richard Strachan Logan. Appointment date: 2017-07-26. 2017-08-10 View Report
Officers. Change date: 2017-06-01. Officer name: Mr Nicholas Robert Powell. 2017-06-05 View Report
Accounts. Accounts type micro entity. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type micro entity. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type dormant. 2015-06-23 View Report
Accounts. Change account reference date company previous shortened. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Officers. Change date: 2014-02-20. Officer name: Mr Nicholas Robert Powell. 2015-03-23 View Report
Officers. Officer name: Mr Simon James Bumford. Change date: 2014-02-20. 2015-03-23 View Report
Incorporation. Capital: GBP 100 2014-02-20 View Report