Dissolved 2014-07-01
Company Information for CAPRIOSKA BUSINESS SOLUTIONS LIMITED
HEREFORD, UNITED KINGDOM, HR2,
|
Company Registration Number
05683871
Private Limited Company
Dissolved Dissolved 2014-07-01 |
Company Name | |
---|---|
CAPRIOSKA BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
HEREFORD UNITED KINGDOM | |
Company Number | 05683871 | |
---|---|---|
Date formed | 2006-01-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2014-07-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT BOLDERSON |
||
CHRISTY TANTAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT MICHAEL BOLDERSON |
Director | ||
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM GARWAY MOON INN GARWAY HEREFORDSHIRE HR2 8RQ | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BOLDERSON | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTY TANTAU / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL BOLDERSON / 02/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR SCOTT MICHAEL BOLDERSON | |
225 | PREVSHO FROM 31/01/2009 TO 30/11/2008 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: ACCOUNTING 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2011-12-01 | £ 55,916 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 8,445 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPRIOSKA BUSINESS SOLUTIONS LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 25,351 |
Current Assets | 2011-12-01 | £ 31,851 |
Fixed Assets | 2011-12-01 | £ 36,250 |
Shareholder Funds | 2011-12-01 | £ 3,740 |
Stocks Inventory | 2011-12-01 | £ 6,500 |
Tangible Fixed Assets | 2011-12-01 | £ 28,750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CAPRIOSKA BUSINESS SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |