C.A. TECHNOLOGIES INTERNATIONAL LIMITED

Suite 4 Portfolio House Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.07685127
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution24 Jul 2023
Years10 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

Gazette dissolved liquidation

Date: 24 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 28 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Carvalho

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Carvalho

Documents

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONCASTERS MONK BRIDGE LIMITED

REPTON HOUSE,BURTON UPON TRENT,DE15 0YZ

Number:00496972
Status:ACTIVE
Category:Private Limited Company

FIELDSEND SERVICES LIMITED

51 NEWLYN WAY,PORTSMOUTH,PO6 4TL

Number:10796708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFINITE ACES LTD

211 RUSH GREEN ROAD,ROMFORD,RM7 0JR

Number:11127339
Status:ACTIVE
Category:Private Limited Company

NI RESOURCING LTD

8 ROCHESTER ROAD,BELFAST,BT6 9LH

Number:NI604803
Status:ACTIVE
Category:Private Limited Company

PHARMED CONSULTING LIMITED

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

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