CAOSS LTD

Register to unlock more data on OkredoRegister

CAOSS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07264693

Incorporation date

25/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, The Aquarium Building, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon17/05/2023
Final Gazette dissolved following liquidation
dot icon16/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2022
Liquidators' statement of receipts and payments to 2022-06-03
dot icon29/06/2021
Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to Unit 8, the Aquarium Building 1-7 King Street Reading Berkshire RG1 2AN on 2021-06-29
dot icon18/06/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2021
Statement of affairs
dot icon15/06/2021
Appointment of a voluntary liquidator
dot icon15/06/2021
Resolutions
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Change of share class name or designation
dot icon09/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/07/2020
Confirmation statement made on 2020-05-25 with updates
dot icon30/06/2020
Particulars of variation of rights attached to shares
dot icon30/06/2020
Change of share class name or designation
dot icon11/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/07/2019
Change of details for Mr Alfian Ariff as a person with significant control on 2018-06-14
dot icon02/07/2019
Confirmation statement made on 2019-05-25 with updates
dot icon26/06/2019
Appointment of Mr Adis Advic as a director on 2019-01-01
dot icon22/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/01/2019
Termination of appointment of Katie Ariff as a director on 2018-02-06
dot icon03/09/2018
Particulars of variation of rights attached to shares
dot icon03/09/2018
Change of share class name or designation
dot icon03/09/2018
Resolutions
dot icon12/07/2018
Confirmation statement made on 2018-05-25 with updates
dot icon25/04/2018
Sub-division of shares on 2018-02-07
dot icon25/04/2018
Change of share class name or designation
dot icon24/04/2018
Particulars of variation of rights attached to shares
dot icon19/04/2018
Memorandum and Articles of Association
dot icon18/04/2018
Cessation of Katie Zara Ariff as a person with significant control on 2018-02-07
dot icon18/04/2018
Change of details for Mr Alfian Ariff as a person with significant control on 2018-02-07
dot icon18/04/2018
Resolutions
dot icon22/03/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon06/02/2018
Resolutions
dot icon06/12/2017
Change of details for Mrs Katie Zara Ariff as a person with significant control on 2017-12-06
dot icon06/12/2017
Change of details for Mr Alfian Ariff as a person with significant control on 2017-12-06
dot icon06/12/2017
Director's details changed for Mrs Katie Ariff on 2017-12-06
dot icon06/12/2017
Director's details changed for Mr Alfian Ariff on 2017-12-06
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon30/05/2013
Director's details changed for Miss Katie Griffiths on 2011-08-01
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon17/07/2012
Particulars of variation of rights attached to shares
dot icon17/07/2012
Change of share class name or designation
dot icon17/07/2012
Resolutions
dot icon16/03/2012
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon15/06/2010
Appointment of Mr Alfian Ariff as a director
dot icon15/06/2010
Appointment of Miss Katie Griffiths as a director
dot icon27/05/2010
Termination of appointment of Barbara Kahan as a director
dot icon25/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAOSS LTD

CAOSS LTD is an(a) Dissolved company incorporated on 25/05/2010 with the registered office located at Unit 8, The Aquarium Building, 1-7 King Street, Reading, Berkshire RG1 2AN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAOSS LTD?

toggle

CAOSS LTD is currently Dissolved. It was registered on 25/05/2010 and dissolved on 17/05/2023.

Where is CAOSS LTD located?

toggle

CAOSS LTD is registered at Unit 8, The Aquarium Building, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does CAOSS LTD do?

toggle

CAOSS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAOSS LTD?

toggle

The latest filing was on 17/05/2023: Final Gazette dissolved following liquidation.