CAMBRIDGE PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 06451252 |
Category | Private Limited Company |
Incorporated | 12 Dec 2007 |
Age | 16 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 9 months, 20 days |
SUMMARY
CAMBRIDGE PARTNERS LIMITED is an dissolved private limited company with number 06451252. It was incorporated 16 years, 4 months, 24 days ago, on 12 December 2007 and it was dissolved 4 years, 9 months, 20 days ago, on 16 July 2019. The company address is No. 22 1 Prince Of Wales Road, London, NW5 3LW.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Termination secretary company with name termination date
Date: 09 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-29
Officer name: Bush Lane Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Old address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ
Change date: 2014-05-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-13
Officer name: Dr Hratch Tchilingirian
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-08
Officer name: Dr Hratch Tchilingirian
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change corporate secretary company with change date
Date: 15 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bush Lane Secretaries Limited
Change date: 2009-12-12
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Hratch Tchilingirian
Change date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ANEESHA MOREIRA CONSULTING LTD
291 HALE STREET,TONBRIDGE,TN12 5HZ
Number: | 09055261 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEGARTH GRANGE,WETHERBY,LS22 6LH
Number: | 08884834 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 WANDSWORTH HIGH STREET,LONDON,SW18 4JP
Number: | 11450063 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MARKET STREET,WARWICK,CV34 4DH
Number: | 10596297 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE,LEEDS,LS18 5NY
Number: | 04735706 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SUSSEX HOUSE,ROMFORD,RM7 8JS
Number: | 07774852 |
Status: | ACTIVE |
Category: | Private Limited Company |