CASCADE STYLES (UK) LIMITED

Company Documents

DateDescription
17/06/2117 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF

View Document

22/04/2022 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/2022 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/2022 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CLEMENTS

View Document

11/07/1211 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 05/06/09 STATEMENT OF CAPITAL GBP 100

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY SPW SECRETARIES LIMITED

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED SHIRLEY CLEMENTS

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY APPOINTED JOSEPHINE BERKOFF

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MARTIN BERKOFF

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR OLGA HADJOVA

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR SPW DIRECTORS LIMITED

View Document

03/06/093 June 2009 DIRECTOR APPOINTED STUART CHARLES BERKOFF

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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