CALMBRIDGE PARTNERS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 SAIL ADDRESS CREATED

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BUDIMIR ANDJELKOVIC / 27/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HOUD / 27/08/2020

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 91-93 BUCKINGHAM PALACE ROAD 3RD FLOOR LONDON SW1W 0RP ENGLAND

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/07/2030 July 2020 DISS40 (DISS40(SOAD))

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR BUDIMIR ANDJELKOVIC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 91-93 BUCKINGHAM PALACE ROAD SECOND FLOOR - OFF.8 LONDON SW1W 0RP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1611 July 2016 DISS REQUEST WITHDRAWN

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR AHMED HOUD

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROUILLON

View Document

04/07/164 July 2016 APPLICATION FOR STRIKING-OFF

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR MICHEL ROUILLON

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BEURTON

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 CHANGE PERSON AS DIRECTOR

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PIERRE BEURTON / 26/02/2015

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROUILLON

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR JEAN PIERRE BEURTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN BEURTON

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM 4A ARUNDEL COURT 48 CHURTON STREET, LONDON SW1V 2LS UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR JEAN PIERRE BEURTON

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 100000

View Document

01/12/101 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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