CAMBRIDGE ADVENTIS LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

31/08/2331 August 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Registered office address changed from Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom to Second Floor 168 Shoreditch High Street London E1 6RA on 2021-06-16

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / CARTESIAN, INC. / 04/09/2018

View Document

17/08/1817 August 2018 SECRETARY APPOINTED JIM SERAFIN

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED KEVIN MORGAN PAUL KUBY

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED JACK MYERS

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WOODWARD

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WOODWARD

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICKY WOO

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057475930004

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN FERRARA

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 SECRETARY APPOINTED JOHN FERRARA

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY THURSTON CROMWELL

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR THURSTON CROMWELL

View Document

03/05/163 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR. PETER WOODWARD

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD KLUMB

View Document

30/04/1530 April 2015 18/04/15 NO CHANGES

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 18/04/14 NO CHANGES

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED THURSTON CROMWELL

View Document

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD NESPOLA

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MICKY WOO

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NESPOLA / 11/04/2011

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / THURSTON KENNAMER CROMWELL / 10/05/2010

View Document

18/05/1018 May 2010 CHANGE PERSON AS DIRECTOR

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0915 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 103 KINGSWAY KINGSWAY HOUSE 3RD FLOOR HOLBORN LONDON WC2B 6QX

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD KLUMB / 02/10/2008

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD KLUMB / 02/10/2008

View Document

12/03/0812 March 2008 ADOPT ARTICLES 29/01/2008

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ

View Document

02/05/062 May 2006 COMPANY NAME CHANGED WILBASS LIMITED CERTIFICATE ISSUED ON 02/05/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 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