CASCADE CREATIVE LIMITED

Company Documents

DateDescription
12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2311 January 2023 Liquidators' statement of receipts and payments to 2022-11-14

View Document

24/11/2124 November 2021 Appointment of a voluntary liquidator

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Statement of affairs

View Document

18/11/2118 November 2021 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 79a High Road Willesden London NW10 2SU on 2021-11-18

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

15/02/2115 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 SECOND FILING WITH MUD 05/08/14 FOR FORM AR01

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY SHARON REID

View Document

05/08/145 August 2014 SECRETARY APPOINTED MR BENJAMIN NICHOLAS DENIS REID

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 COMPANY NAME CHANGED THE MIGHTY EAGLE LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON REID / 31/12/2012

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON REID

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM, 1-6 CLAY STREET, LONDON, W1U 6DA

View Document

25/10/1225 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED DECOSTICKS LIMITED CERTIFICATE ISSUED ON 27/06/11

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN NICHOLAS DENIS REID / 11/03/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON REID / 11/03/2010

View Document

18/08/1018 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON REID / 11/03/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON REID / 09/12/2008

View Document

07/02/097 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN REID / 09/12/2008

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED SHARON ELIZABETH REID

View Document

06/08/086 August 2008 DIRECTOR APPOINTED BENJAMIN NICHOLAS DENIS REID

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM, MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET, ENGLAND

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company