CARIBBEAN HOLDINGS LTD

Register to unlock more data on OkredoRegister

CARIBBEAN HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC435325

Incorporation date

23/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Ainslie Place, Edinburgh, Midlothian EH3 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon31/01/2023
Application to strike the company off the register
dot icon02/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon19/08/2021
Certificate of change of name
dot icon19/08/2021
Resolutions
dot icon18/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/06/2021
Satisfaction of charge SC4353250001 in full
dot icon27/04/2021
Current accounting period extended from 2020-12-31 to 2021-04-30
dot icon30/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon19/10/2020
Notification of Hector Lazcano as a person with significant control on 2020-10-15
dot icon19/10/2020
Cessation of Mambo Bars and Clubs Group Limited as a person with significant control on 2020-10-15
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon31/05/2019
Change of details for Mambo Bars and Clubs Group Limited as a person with significant control on 2019-05-31
dot icon31/05/2019
Registered office address changed from 297 Leith Walk Edinburgh EH6 8SA to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 2019-05-31
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon13/03/2018
Director's details changed for Mr Hector Lazcano on 2018-03-13
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon22/02/2017
Second filing of Confirmation Statement dated 23/10/2016
dot icon16/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon02/11/2015
Appointment of Eduardo Sanchez as a secretary on 2015-04-27
dot icon20/10/2015
Termination of appointment of Hector Lazcano as a secretary on 2015-04-26
dot icon24/09/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/04/2015
Certificate of change of name
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Hector Lazcano as a secretary
dot icon30/06/2014
Termination of appointment of Whitelaw Wells as a secretary
dot icon06/06/2014
Registered office address changed from 2 2 Belford Road Edinburgh EH4 3BL Scotland on 2014-06-06
dot icon28/05/2014
Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 2014-05-28
dot icon01/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon13/06/2013
Certificate of change of name
dot icon05/06/2013
Registration of charge 4353250001
dot icon14/11/2012
Current accounting period extended from 2013-10-31 to 2013-11-30
dot icon14/11/2012
Appointment of Whitelaw Wells as a secretary
dot icon14/11/2012
Appointment of Mr Hector Lazcano as a director
dot icon23/10/2012
Termination of appointment of Stephen Hemmings as a director
dot icon23/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£41,401.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.02K
-
0.00
41.40K
-
2021
0
2.02K
-
0.00
41.40K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARIBBEAN HOLDINGS LTD

CARIBBEAN HOLDINGS LTD is an(a) Dissolved company incorporated on 23/10/2012 with the registered office located at 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARIBBEAN HOLDINGS LTD?

toggle

CARIBBEAN HOLDINGS LTD is currently Dissolved. It was registered on 23/10/2012 and dissolved on 25/04/2023.

Where is CARIBBEAN HOLDINGS LTD located?

toggle

CARIBBEAN HOLDINGS LTD is registered at 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT.

What does CARIBBEAN HOLDINGS LTD do?

toggle

CARIBBEAN HOLDINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARIBBEAN HOLDINGS LTD?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.