Horsham
RH12 5PS
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2014) |
Correspondence Address | 2nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH |
Registered Address | Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Ruth Singleton-nicholls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,672 |
Current Liabilities | £11,584 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2018 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages) |
20 November 2017 | Order of court for early dissolution (1 page) |
20 November 2017 | Order of court for early dissolution (1 page) |
14 July 2016 | Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 14 July 2016 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 September 2014 | Director's details changed for Miss Ruth Veritee Singleton-Nicholls on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Miss Ruth Veritee Singleton-Nicholls on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
27 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 January 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
27 January 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
11 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 November 2012 | Appointment of Ca Solutions Ltd as a secretary (2 pages) |
21 November 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Appointment of Ca Solutions Ltd as a secretary (2 pages) |
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Director's details changed for Miss Ruth Singleton-Nicholls on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Miss Ruth Singleton-Nicholls on 12 October 2012 (2 pages) |
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|