CAUDA LTD

Kelsall House Stafford Court Kelsall House Stafford Court, Telford, TF3 3BD, Shropshire, England
StatusDISSOLVED
Company No.08270487
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 15 days

SUMMARY

CAUDA LTD is an dissolved private limited company with number 08270487. It was incorporated 11 years, 6 months, 27 days ago, on 26 October 2012 and it was dissolved 1 year, 3 months, 15 days ago, on 07 February 2023. The company address is Kelsall House Stafford Court Kelsall House Stafford Court, Telford, TF3 3BD, Shropshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-28

Psc name: Bedford Nominees (U.K.) Ltd.

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reconomy (Uk) Limited

Notification date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bedford No.3 Limited

Cessation date: 2018-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Sullivan

Appointment date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mary Reckord

Termination date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Mr Paul Cox

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terence Sullivan

Appointment date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

New address: Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Cosec Limited

Termination date: 2018-06-28

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bedford No.3 Limited

Notification date: 2017-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-26

Psc name: Brid Mary Stenson

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-27

Psc name: Bedford Nominees (U.K.) Ltd.

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-21

Officer name: Mrs Joanna Mary Reckord

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2017-09-08

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Cosec Limited

Change date: 2017-08-16

Documents

View document PDF

Legacy

Date: 24 May 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 May 2017

Action Date: 24 May 2017

Category: Capital

Type: SH19

Capital : 121 GBP

Date: 2017-05-24

Documents

View document PDF

Legacy

Date: 24 May 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/04/17

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2014-09-12

Documents

View document PDF

Resolution

Date: 19 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 28 Aug 2014

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-18

Capital : 220 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2014-08-18

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 07 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2013

Action Date: 25 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-25

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2013

Action Date: 26 Oct 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-21

Old address: 21 St Thomas Street Bristol BS1 6JS United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Palmer

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Mary Reckord

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO CLIMATE SOLUTIONS LIMITED

347 CHARTER AVENUE,COVENTRY,CV4 8BB

Number:11943642
Status:ACTIVE
Category:Private Limited Company

BREATHE SOFTWARE LIMITED

ORCHARD SPRING SCADDENS LANE,CHEDDAR,BS27 3UR

Number:05713174
Status:ACTIVE
Category:Private Limited Company

CHELMSFORD COUNTY HIGH SCHOOL FOR GIRLS

CHELMSFORD COUNTY HIGH SCHOOL FOR GIRLS,CHELMSFORD,CM1 1RW

Number:07445392
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

D T CHIN LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:07200908
Status:ACTIVE
Category:Private Limited Company

MKABEEL LTD

98 FAIRHOLME ROAD,BIRMINGHAM,B36 8HP

Number:11414335
Status:ACTIVE
Category:Private Limited Company

SUPPORT SPORT LTD

UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:07323000
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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