About

Registered Number: 07991616
Date of Incorporation: 15/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: KRE CORPORATE RECOVERY LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

 

Established in 2012, Cloud Realisations Ltd have registered office in Reading, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
AM10 - N/A 31 October 2017
AM23 - N/A 30 October 2017
AM10 - N/A 18 May 2017
2.24B - N/A 07 November 2016
2.31B - N/A 07 November 2016
AD01 - Change of registered office address 12 July 2016
2.24B - N/A 06 June 2016
2.16B - N/A 23 December 2015
F2.18 - N/A 08 December 2015
CERTNM - Change of name certificate 20 November 2015
AD01 - Change of registered office address 20 November 2015
CONNOT - N/A 20 November 2015
2.17B - N/A 19 November 2015
2.12B - N/A 16 November 2015
RESOLUTIONS - N/A 31 July 2015
SH01 - Return of Allotment of shares 13 July 2015
AR01 - Annual Return 16 March 2015
MR01 - N/A 29 January 2015
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
MR01 - N/A 22 January 2014
RESOLUTIONS - N/A 17 December 2013
SH08 - Notice of name or other designation of class of shares 17 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 April 2013
SH01 - Return of Allotment of shares 19 October 2012
AD01 - Change of registered office address 25 September 2012
CH01 - Change of particulars for director 30 May 2012
TM01 - Termination of appointment of director 28 May 2012
SH01 - Return of Allotment of shares 11 May 2012
AP01 - Appointment of director 03 May 2012
NEWINC - New incorporation documents 15 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2015 Outstanding

N/A

A registered charge 20 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.