Calida-aubade Uk Limited

General information

Name:

Calida-aubade Uk Ltd

Office Address:

No.1 London Bridge SE1 9BG London

Number: 07580763

Incorporation date: 2011-03-28

Dissolution date: 2023-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the launching of Calida-aubade Uk Limited, a firm which was situated at No.1 London Bridge, , London. The company was registered on 28th March 2011. The firm Companies House Reg No. was 07580763 and the company zip code was SE1 9BG. The company had existed on the British market for approximately 12 years until 7th March 2023. Created as Calibade Uk, this company used the business name up till 2011, the year it was replaced by Calida-aubade Uk Limited.

The data obtained detailing this specific company's MDs suggests that the last two directors were: Sacha G. and Philippe B. who were appointed on 4th April 2019 and 28th March 2011.

The companies with significant control over this firm included: Calida Holding Ag owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Oberkirch, CH-6208 and was registered as a PSC under the reg no Che-100.688.224.

  • Previous company's names
  • Calida-aubade Uk Limited 2011-03-30
  • Calibade Uk Limited 2011-03-28

Financial data based on annual reports

Company staff

Sacha G.

Role: Director

Appointed: 04 April 2019

Latest update: 1 November 2023

Philippe B.

Role: Director

Appointed: 28 March 2011

Latest update: 1 November 2023

People with significant control

Calida Holding Ag
Legal authority Switzerland
Legal form Corporate
Country registered Switzerland
Place registered Switzerland
Registration number Che-100.688.224
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 11 April 2023
Confirmation statement last made up date 28 March 2022
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 September 2013
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 October 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 April 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 11 May 2016
Annual Accounts 5 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 5 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies