- Company Overview for C.A. TECHNOLOGIES INTERNATIONAL LIMITED (07685127)
- Filing history for C.A. TECHNOLOGIES INTERNATIONAL LIMITED (07685127)
- People for C.A. TECHNOLOGIES INTERNATIONAL LIMITED (07685127)
- Insolvency for C.A. TECHNOLOGIES INTERNATIONAL LIMITED (07685127)
- More for C.A. TECHNOLOGIES INTERNATIONAL LIMITED (07685127)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 24 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 24 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 03 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2022 | |
| 11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
| 13 Mar 2020 | AD01 | Registered office address changed from C/O Match Accounting Limited Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 13 March 2020 | |
| 12 Mar 2020 | LIQ02 | Statement of affairs | |
| 12 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
| 12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
| 30 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
| 28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 09 Oct 2018 | PSC04 | Change of details for Mr Roy Fernando Marques De Carvalho as a person with significant control on 30 September 2018 | |
| 09 Oct 2018 | PSC07 | Cessation of Laura Adele Curtis-Carvalho as a person with significant control on 30 September 2018 | |
| 09 Oct 2018 | TM01 | Termination of appointment of Laura Adele Curtis-Carvalho as a director on 30 September 2018 | |
| 07 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
| 26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 02 Nov 2017 | AD02 | Register inspection address has been changed to Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA | |
| 29 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
| 24 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
| 23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 02 Dec 2015 | AD01 | Registered office address changed from C/O Match Accounting Limited Syn-Star Business Centre 21-23 London Road Portsmouth Hampshire PO2 0BQ to C/O Match Accounting Limited Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA on 2 December 2015 | |
| 03 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
| 16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 05 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
| 05 Aug 2014 | CH01 | Director's details changed for Mr Rui Fernando Marques De Carvalho on 7 February 2014 |