CASCADE STYLES (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2117 June 2021 | Return of final meeting in a creditors' voluntary winding up |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF |
22/04/2022 April 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
22/04/2022 April 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
22/04/2022 April 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
26/02/1926 February 2019 | PREVEXT FROM 31/05/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/12/1212 December 2012 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CLEMENTS |
11/07/1211 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
17/06/1017 June 2010 | 05/06/09 STATEMENT OF CAPITAL GBP 100 |
11/06/0911 June 2009 | APPOINTMENT TERMINATED SECRETARY SPW SECRETARIES LIMITED |
11/06/0911 June 2009 | DIRECTOR APPOINTED SHIRLEY CLEMENTS |
11/06/0911 June 2009 | DIRECTOR AND SECRETARY APPOINTED JOSEPHINE BERKOFF |
08/06/098 June 2009 | DIRECTOR APPOINTED MARTIN BERKOFF |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR OLGA HADJOVA |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR SPW DIRECTORS LIMITED |
03/06/093 June 2009 | DIRECTOR APPOINTED STUART CHARLES BERKOFF |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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