Advanced company searchLink opens in new window

C.A. TECHNOLOGIES INTERNATIONAL LIMITED

Company number 07685127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
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
  • GBP 2
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
  • GBP 2
05 Aug 2014 CH01 Director's details changed for Mr Rui Fernando Marques De Carvalho on 7 February 2014