CLOUD 9 (THE TRIBE) LIMITED
Status | DISSOLVED |
Company No. | 03584646 |
Category | Private Limited Company |
Incorporated | 19 Jun 1998 |
Age | 25 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Jul 2015 |
Years | 8 years, 10 months, 5 days |
SUMMARY
CLOUD 9 (THE TRIBE) LIMITED is an dissolved private limited company with number 03584646. It was incorporated 25 years, 11 months, 13 days ago, on 19 June 1998 and it was dissolved 8 years, 10 months, 5 days ago, on 28 July 2015. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex.
Company Fillings
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type dormant
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type dormant
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
Change date: 2011-05-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 02/06/2008 from sanctuary house 45-53 sinclair road london W14 0NS
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 19 Dec 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 30/11/04 from: sanctuary house 45-53 sinclair road london W14 0NS
Documents
Legacy
Date: 24 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 24/11/04 from: 19 grafton road worthing west sussex BN11 1QR
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 22/04/04 from: sanctuary house 45-53 sinclair road london W14 0NS
Documents
Legacy
Date: 19 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/03/04
Documents
Legacy
Date: 13 Mar 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2003
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 10 Dec 2003
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 10 Dec 2003
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 10 Dec 2003
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2002
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 29 Jul 2002
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Legacy
Date: 27 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 29 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB
Documents
Legacy
Date: 09 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; full list of members
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 30/09/99
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 24/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09152413 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 NEWLAND,LINCOLN,LN1 1XG
Number: | 00990878 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 OSBORNE ROAD,SOUTHSEA,PO5 3LS
Number: | 11494201 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NORTHBROOK ROAD SHIRLEY,SOLIHULL,B90 3NP
Number: | 11422193 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULMAN'S WEEKLY NEWS GROUP LTD
PALACE GATE,EXETER,EX1 1JA
Number: | 11151999 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, 116 BROUGHTON LANE,SALFORD,M7 1UF
Number: | 11460780 |
Status: | ACTIVE |
Category: | Private Limited Company |