CACHE CACHE CONSULTING LTD

Company Documents

DateDescription
10/03/2410 March 2024 Final Gazette dissolved following liquidation

View Document

10/03/2410 March 2024 Final Gazette dissolved following liquidation

View Document

10/12/2310 December 2023 Return of final meeting in a members' voluntary winding up

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-11-10

View Document

23/12/2123 December 2021 Declaration of solvency

View Document

25/11/2125 November 2021 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of a voluntary liquidator

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Current accounting period shortened from 2022-01-31 to 2021-07-31

View Document

19/05/2119 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/07/1916 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 10 LUMLEY ROAD CHESTER CH2 2AQ ENGLAND

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information