CLOUDBASE PARAGLIDING LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/03/2415 March 2024 Registered office address changed from 50 Rowan Way Burghfield Reading RG30 3SL England to Pamber Farmhouse Bramley Road Little London Tadley Hampshire RG26 5EZ on 2024-03-15

View Document

31/01/2431 January 2024 Secretary's details changed for Fiona Marianne Burgess on 2023-06-03

View Document

31/01/2431 January 2024 Director's details changed

View Document

31/01/2431 January 2024 Director's details changed for Mrs Fiona Marianne Hyde on 2023-06-03

View Document

29/01/2429 January 2024 Confirmation statement made on 2022-04-27 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Mrs Fiona Marianne Burgess on 2023-06-03

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Application to strike the company off the register

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 SAIL ADDRESS CHANGED FROM: 14 BURLEY PLACE ST. ATHAN BARRY SOUTH GLAMORGAN CF62 4LB WALES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM REDLANDS AIRFIELD STRATTON ROAD WANBOROUGH SWINDON SN4 0AA ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN DAVID BLIGH / 31/07/2017

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM WOODLANDS WOODBOROUGH PEWSEY WILTSHIRE SN9 5PG

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 27/04/16 NO MEMBER LIST

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / FIONA MARIANNE BURGESS / 01/10/2014

View Document

28/07/1528 July 2015 27/04/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARIANNE BURGESS / 01/10/2014

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN DAVID BLIGH / 27/11/2013

View Document

29/05/1429 May 2014 SAIL ADDRESS CHANGED FROM: 41 BULLFINCH ROAD ST. ATHAN BARRY SOUTH GLAMORGAN CF62 4ND WALES

View Document

29/05/1429 May 2014 27/04/14 NO MEMBER LIST

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 SAIL ADDRESS CHANGED FROM: C/O LEE BLIGH 125 GLENMORE ROAD CARTERTON OXFORDSHIRE OX18 1TZ ENGLAND

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN DAVID BLIGH / 28/01/2013

View Document

30/08/1330 August 2013 27/04/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 27/04/12 NO MEMBER LIST

View Document

12/08/1212 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN DAVID BLIGH / 11/02/2012

View Document

12/08/1212 August 2012 SAIL ADDRESS CHANGED FROM: C/O LEE BLIGH 34 SLESSOR ROAD LYNEHAM CHIPPENHAM WILTSHIRE SN15 4EA ENGLAND

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 SAIL ADDRESS CREATED

View Document

28/07/1128 July 2011 27/04/11 NO MEMBER LIST

View Document

28/07/1128 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 27/04/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARIANNE BURGESS / 01/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN DAVID BLIGH / 01/04/2010

View Document

27/04/0927 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company