CAUGHT SHORT LTD

Register to unlock more data on OkredoRegister

CAUGHT SHORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08564497

Incorporation date

11/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

39 Townfields, Sandbach CW11 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2013)
dot icon27/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon09/06/2021
Registered office address changed from Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB United Kingdom to 39 Townfields Sandbach CW11 4PH on 2021-06-09
dot icon25/11/2020
Confirmation statement made on 2020-06-08 with updates
dot icon25/11/2020
Notification of Harry Mills as a person with significant control on 2020-07-14
dot icon13/07/2020
Appointment of Mr Harry Mills as a director on 2020-07-13
dot icon13/07/2020
Termination of appointment of Deborah Karen Bunn as a director on 2020-07-13
dot icon13/07/2020
Cessation of Deborah Karen Bunn as a person with significant control on 2020-07-13
dot icon07/07/2020
Micro company accounts made up to 2020-06-29
dot icon26/03/2020
Micro company accounts made up to 2019-06-29
dot icon13/08/2019
Registered office address changed from Acorn House Part First Floor North Great Oaks Basildon Essex SS14 1AH England to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 2019-08-13
dot icon19/06/2019
Micro company accounts made up to 2018-06-29
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon28/03/2019
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Acorn House Part First Floor North Great Oaks Basildon Essex SS14 1AH on 2019-03-28
dot icon08/06/2018
Change of details for Deborah Karen Bunn as a person with significant control on 2018-06-08
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon24/05/2018
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-05-24
dot icon12/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/03/2018
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-03-22
dot icon17/08/2017
Notification of Deborah Karen Bunn as a person with significant control on 2016-07-01
dot icon17/08/2017
Confirmation statement made on 2017-06-11 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon17/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-02-10
dot icon20/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-01-20
dot icon01/12/2015
Compulsory strike-off action has been discontinued
dot icon30/11/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon30/11/2015
Director's details changed for Deborah Karen Bunn on 2015-11-30
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon13/06/2013
Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 2013-06-13
dot icon11/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAUGHT SHORT LTD

CAUGHT SHORT LTD is an(a) Dissolved company incorporated on 11/06/2013 with the registered office located at 39 Townfields, Sandbach CW11 4PH. 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 CAUGHT SHORT LTD?

toggle

CAUGHT SHORT LTD is currently Dissolved. It was registered on 11/06/2013 and dissolved on 27/12/2022.

Where is CAUGHT SHORT LTD located?

toggle

CAUGHT SHORT LTD is registered at 39 Townfields, Sandbach CW11 4PH.

What does CAUGHT SHORT LTD do?

toggle

CAUGHT SHORT LTD operates in the Manufacture of women's underwear (14.14/2 - SIC 2007) sector.

What is the latest filing for CAUGHT SHORT LTD?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via compulsory strike-off.