KATSINA LTD

Apartment 3, 117 Mount Wise, Newquay, TR7 1QR, Cornwall, England
StatusDISSOLVED
Company No.07431219
CategoryPrivate Limited Company
Incorporated05 Nov 2010
Age13 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 7 days

SUMMARY

KATSINA LTD is an dissolved private limited company with number 07431219. It was incorporated 13 years, 5 months, 27 days ago, on 05 November 2010 and it was dissolved 1 year, 7 days ago, on 25 April 2023. The company address is Apartment 3, 117 Mount Wise, Newquay, TR7 1QR, Cornwall, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Ms Samantha Bear Hallowes

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-21

Psc name: Ms Samantha Bear Hallowes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Old address: 7 Cambridge Road Hampton TW12 2JL England

New address: Apartment 3, 117 Mount Wise Newquay Cornwall TR7 1QR

Change date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

New address: 7 Cambridge Road Hampton TW12 2JL

Old address: Apartment 3 117 Mount Wise Newquay TR7 1QR

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Webb

Change date: 2020-03-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 22 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-22

Psc name: Ms Samantha Webb

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Ms Samantha Webb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Nov 2014

Category: Address

Type: AD02

New address: C a Solutions Ltd, Suit 4, 2 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SU

Old address: 9-15 St. James Road 2Nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Nov 2014

Category: Address

Type: AD04

New address: Apartment 3 117 Mount Wise Newquay TR7 1QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ca Solutions Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Webb

Change date: 2013-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Old address: 41 Ferrymoor Ham Richmond Surrey TW10 7SD United Kingdom

Change date: 2013-05-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-11

Officer name: Ms Samantha Webb

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Old address: 8D Dulwich Road London SE24 0PA United Kingdom

Change date: 2013-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-01-31

Documents

View document PDF

Appoint corporate secretary company

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-11

Old address: 9-15 St James Road 2Nd Floor St James House Surbiton KT6 4QH England

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Webb

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aderyn Hurworth

Documents

View document PDF

Incorporation company

Date: 05 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B3BURGESS LIMITED

5 CALLAGHAN SQUARE,CARDIFF,CF10 5BT

Number:03617865
Status:ACTIVE
Category:Private Limited Company

FASHION C&M LTD

15 MANOR DRIVE,LONDON,N20 0DZ

Number:10553431
Status:ACTIVE
Category:Private Limited Company

FOULA02 LIMITED

15A HARBOUR ROAD,,IV1 1SY

Number:SC309060
Status:ACTIVE
Category:Private Limited Company

N&E MOTOR SERVICES LIMITED

UNIT 2; SILVER TREES FARM WESTMOOR LANE,LINCOLN,LN1 2JW

Number:08507906
Status:ACTIVE
Category:Private Limited Company

NEXUS INNOVATIVE LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:10338200
Status:ACTIVE
Category:Private Limited Company

SLARCU ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10822111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source