KATSINA LTD
Status | DISSOLVED |
Company No. | 07431219 |
Category | Private Limited Company |
Incorporated | 05 Nov 2010 |
Age | 13 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ca Solutions Ltd
Documents
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 09 Nov 2011
Category: Address
Type: AD03
Documents
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
Appoint corporate secretary company
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Documents
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
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Webb
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aderyn Hurworth
Documents
Some Companies
5 CALLAGHAN SQUARE,CARDIFF,CF10 5BT
Number: | 03617865 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MANOR DRIVE,LONDON,N20 0DZ
Number: | 10553431 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A HARBOUR ROAD,,IV1 1SY
Number: | SC309060 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2; SILVER TREES FARM WESTMOOR LANE,LINCOLN,LN1 2JW
Number: | 08507906 |
Status: | ACTIVE |
Category: | Private Limited Company |
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 10338200 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10822111 |
Status: | ACTIVE |
Category: | Private Limited Company |