- Company Overview for CLOUDBASE TRADING LTD (06888016)
- Filing history for CLOUDBASE TRADING LTD (06888016)
- People for CLOUDBASE TRADING LTD (06888016)
- More for CLOUDBASE TRADING LTD (06888016)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2017 | AD01 | Registered office address changed from 65-66 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017 | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jun 2016 | AR01 | Annual return made up to 27 April 2016 no member list | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jul 2015 | AR01 | Annual return made up to 27 April 2015 no member list | |
28 Jul 2015 | CH01 | Director's details changed for Fiona Marianne Burgess on 1 October 2014 | |
28 Jul 2015 | CH03 | Secretary's details changed for Fiona Marianne Burgess on 1 October 2014 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 May 2014 | AR01 | Annual return made up to 27 April 2014 no member list | |
29 May 2014 | AD02 | Register inspection address has been changed from 41 Bullfinch Road St. Athan Barry South Glamorgan CF62 4ND Wales | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Feb 2014 | CH01 | Director's details changed for Mr Lee Alan David Bligh on 8 January 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from Woodlands Woodborough Pewsey Wiltshire SN9 5PG on 3 February 2014 | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2013 | AR01 | Annual return made up to 27 April 2013 no member list | |
30 Aug 2013 | AD02 | Register inspection address has been changed from C/O Lee Bligh 125 Glenmore Road Carterton Oxfordshire OX18 1TZ England | |
30 Aug 2013 | CH01 | Director's details changed for Mr Lee Alan David Bligh on 28 January 2013 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 27 April 2012 no member list | |
12 Aug 2012 | AD02 | Register inspection address has been changed from C/O Lee Bligh 34 Slessor Road Lyneham Chippenham Wiltshire SN15 4EA England | |
12 Aug 2012 | CH01 | Director's details changed for Mr Lee Alan David Bligh on 11 February 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 27 April 2011 no member list | |
28 Jul 2011 | AD03 | Register(s) moved to registered inspection location |