Established in 1999, Cloud 9 Cycles Ltd have registered office in Epsom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Cloud 9 Cycles Ltd are listed as Garrett, Adam James, Baran, Krzysztof, Garrett, Michael Edward at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARRETT, Adam James | 15 July 2012 | - | 1 |
BARAN, Krzysztof | 15 July 2012 | 18 December 2018 | 1 |
GARRETT, Michael Edward | 14 July 1999 | 15 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 07 June 2019 | |
TM01 - Termination of appointment of director | 20 March 2019 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
AD01 - Change of registered office address | 29 May 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 07 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2015 | |
AA - Annual Accounts | 04 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 29 May 2013 | |
TM01 - Termination of appointment of director | 08 April 2013 | |
TM02 - Termination of appointment of secretary | 08 April 2013 | |
AP01 - Appointment of director | 08 April 2013 | |
AP01 - Appointment of director | 08 April 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 20 May 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 18 June 2009 | |
CERTNM - Change of name certificate | 07 March 2009 | |
287 - Change in situation or address of Registered Office | 15 August 2008 | |
363a - Annual Return | 01 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 04 July 2007 | |
363a - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 19 June 2006 | |
363a - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 17 January 2003 | |
363s - Annual Return | 18 July 2002 | |
AA - Annual Accounts | 07 November 2001 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 25 April 2001 | |
363s - Annual Return | 25 July 2000 | |
225 - Change of Accounting Reference Date | 16 May 2000 | |
287 - Change in situation or address of Registered Office | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 22 July 1999 | |
NEWINC - New incorporation documents | 14 July 1999 |