C.A. TECHNOLOGIES INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 07685127 |
Category | Private Limited Company |
Incorporated | 28 Jun 2011 |
Age | 12 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2023 |
Years | 10 months, 6 days |
SUMMARY
C.A. TECHNOLOGIES INTERNATIONAL LIMITED is an dissolved private limited company with number 07685127. It was incorporated 12 years, 11 months, 2 days ago, on 28 June 2011 and it was dissolved 10 months, 6 days ago, on 24 July 2023. The company address is Suite 4 Portfolio House Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2022
Action Date: 26 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2021
Action Date: 26 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-26
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
Old address: C/O Match Accounting Limited Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA England
New address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Change date: 2020-03-13
Documents
Liquidation voluntary statement of affairs
Date: 12 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-30
Psc name: Mr Roy Fernando Marques De Carvalho
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laura Adele Curtis-Carvalho
Cessation date: 2018-09-30
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Adele Curtis-Carvalho
Termination date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change sail address company with new address
Date: 02 Nov 2017
Category: Address
Type: AD02
New address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
Documents
Confirmation statement with no updates
Date: 29 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
New address: C/O Match Accounting Limited Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
Change date: 2015-12-02
Old address: C/O Match Accounting Limited Syn-Star Business Centre 21-23 London Road Portsmouth Hampshire PO2 0BQ
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rui Fernando Marques De Carvalho
Change date: 2014-02-07
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-07
Officer name: Mrs Laura Adele Curtis-Carvalho
Documents
Move registers to registered office company with new address
Date: 05 Aug 2014
Category: Address
Type: AD04
New address: Syn-Star Business Centre 21-23 London Road Portsmouth Hampshire PO2 0BQ
Documents
Change sail address company with old address new address
Date: 05 Aug 2014
Category: Address
Type: AD02
Old address: 120 Elson Road Gosport Hampshire PO12 4HA United Kingdom
New address: 24 Howe Lane Verwood Dorset BH31 6JE
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Old address: Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom
Change date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person director company with change date
Date: 14 May 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-14
Officer name: Mr Roy Carvalho
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Move registers to sail company
Date: 28 Jun 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Carvalho
Documents
Change account reference date company current extended
Date: 07 Oct 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Adele Curtis-Carvalho
Documents
Termination director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Carvalho
Documents
Some Companies
DONCASTERS MONK BRIDGE LIMITED
REPTON HOUSE,BURTON UPON TRENT,DE15 0YZ
Number: | 00496972 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 NEWLYN WAY,PORTSMOUTH,PO6 4TL
Number: | 10796708 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
211 RUSH GREEN ROAD,ROMFORD,RM7 0JR
Number: | 11127339 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROCHESTER ROAD,BELFAST,BT6 9LH
Number: | NI604803 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD LODGE UPPINGHAM ROAD,LEICESTER,LE7 9HG
Number: | 10705742 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY FISH NORTH FINCHLEY LIMITED
684 HIGH ROAD,LONDON,N12 9PT
Number: | 09973463 |
Status: | ACTIVE |
Category: | Private Limited Company |