CASPIAN HEAT LIMITED

Register to unlock more data on OkredoRegister

CASPIAN HEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07971255

Incorporation date

29/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 33 Holborn, London, England EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2012)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon09/11/2022
Application to strike the company off the register
dot icon28/10/2022
Resolutions
dot icon28/10/2022
Solvency Statement dated 26/10/22
dot icon28/10/2022
Statement by Directors
dot icon28/10/2022
Statement of capital on 2022-10-28
dot icon26/04/2022
Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon26/03/2021
Satisfaction of charge 079712550006 in full
dot icon26/03/2021
Satisfaction of charge 079712550004 in full
dot icon18/03/2021
Satisfaction of charge 079712550008 in full
dot icon03/12/2020
Accounts for a small company made up to 2020-02-29
dot icon13/11/2020
Appointment of Ocs Services Limited as a director on 2020-11-13
dot icon12/08/2020
Termination of appointment of Ocs Services Limited as a director on 2020-07-30
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon03/01/2019
Appointment of Octopus Company Secretarial Services Limited as a secretary on 2018-11-15
dot icon04/12/2018
Accounts for a small company made up to 2018-02-28
dot icon15/11/2018
Termination of appointment of Sharna Ludlow as a secretary on 2018-11-15
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon20/02/2018
Termination of appointment of Kamalika Ria Banerjee as a secretary on 2018-02-19
dot icon17/01/2018
Appointment of Dr Michael John Bullard as a director on 2018-01-16
dot icon07/12/2017
Full accounts made up to 2017-02-28
dot icon22/11/2017
Resolutions
dot icon13/11/2017
Registration of charge 079712550008, created on 2017-11-09
dot icon30/10/2017
Appointment of Kamalika Ria Banerjee as a secretary on 2017-10-30
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon20/02/2017
Director's details changed for Mr Matthew George Setchell on 2017-02-20
dot icon13/12/2016
Appointment of Mr Matthew George Setchell as a director on 2016-12-12
dot icon13/12/2016
Termination of appointment of Joanna Leigh as a director on 2016-12-12
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon23/08/2016
Director's details changed for Ocs Services Limited on 2014-12-15
dot icon16/06/2016
Director's details changed for Joanna Leigh on 2016-06-14
dot icon15/06/2016
Director's details changed for Joanna Leigh on 2016-05-25
dot icon31/05/2016
Secretary's details changed for Sharna Ludlow on 2016-05-31
dot icon25/05/2016
Appointment of Sharna Ludlow as a secretary on 2016-05-16
dot icon19/05/2016
Termination of appointment of Karen Ward as a secretary on 2016-05-16
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon04/12/2015
Accounts for a small company made up to 2015-02-28
dot icon25/09/2015
Director's details changed for Joanna Leigh on 2015-09-25
dot icon05/05/2015
Termination of appointment of Nicola Board as a secretary on 2015-05-01
dot icon05/05/2015
Appointment of Karen Ward as a secretary on 2015-05-01
dot icon20/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/01/2015
Director's details changed for Joanna Leigh on 2014-12-15
dot icon15/12/2014
Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 2014-12-15
dot icon02/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon15/08/2014
Appointment of Joanna Leigh as a director on 2014-08-13
dot icon15/08/2014
Termination of appointment of Duncan Bullock as a director on 2014-08-13
dot icon29/07/2014
Registration of charge 079712550006, created on 2014-07-14
dot icon29/07/2014
Registration of charge 079712550007, created on 2014-07-14
dot icon25/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon31/01/2014
Resolutions
dot icon18/01/2014
Registration of charge 079712550005
dot icon18/01/2014
Registration of charge 079712550004
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/11/2013
Termination of appointment of Karl Drage as a director
dot icon06/11/2013
Appointment of Duncan Bullock as a director
dot icon06/11/2013
Termination of appointment of Guy Myles as a director
dot icon06/11/2013
Appointment of Ocs Services Limited as a director
dot icon31/10/2013
Termination of appointment of Tracey Spevack as a secretary
dot icon31/10/2013
Appointment of Nicola Board as a secretary
dot icon17/04/2013
Satisfaction of charge 1 in full
dot icon03/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon16/01/2013
Current accounting period shortened from 2013-03-31 to 2013-02-28
dot icon09/11/2012
Appointment of James Andrew Cooper as a director
dot icon09/11/2012
Appointment of Mr Karl John Drage as a director
dot icon09/11/2012
Termination of appointment of James Andrew Cooper as a director
dot icon09/11/2012
Termination of appointment of Paul Latham as a director
dot icon09/11/2012
Appointment of Mr Guy Bruce Myles as a director
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon09/05/2012
Termination of appointment of Ocs Services Limited as a director
dot icon01/05/2012
Resolutions
dot icon01/05/2012
Resolutions
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2012
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 2012-04-04
dot icon02/03/2012
Appointment of Tracey Jane Spevack as a secretary
dot icon01/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/11/2018 - Present
528
OCS SERVICES LIMITED
Corporate Director
31/10/2013 - 30/07/2020
422
Latham, Paul Stephen
Director
01/03/2012 - 26/09/2012
774
Banerjee, Kamalika Ria
Secretary
30/10/2017 - 19/02/2018
-
Board, Nicola
Secretary
28/10/2013 - 01/05/2015
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASPIAN HEAT LIMITED

CASPIAN HEAT LIMITED is an(a) Dissolved company incorporated on 29/02/2012 with the registered office located at 6th Floor 33 Holborn, London, England EC1N 2HT. There are currently 4 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 CASPIAN HEAT LIMITED?

toggle

CASPIAN HEAT LIMITED is currently Dissolved. It was registered on 29/02/2012 and dissolved on 06/02/2023.

Where is CASPIAN HEAT LIMITED located?

toggle

CASPIAN HEAT LIMITED is registered at 6th Floor 33 Holborn, London, England EC1N 2HT.

What does CASPIAN HEAT LIMITED do?

toggle

CASPIAN HEAT LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CASPIAN HEAT LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.