- Company Overview for CASCADE HUMAN RESOURCES LIMITED (02683800)
- Filing history for CASCADE HUMAN RESOURCES LIMITED (02683800)
- People for CASCADE HUMAN RESOURCES LIMITED (02683800)
- Charges for CASCADE HUMAN RESOURCES LIMITED (02683800)
- More for CASCADE HUMAN RESOURCES LIMITED (02683800)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2021 | SH19 |
Statement of capital on 20 August 2021
|
|
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | SH20 | Statement by Directors | |
30 Jun 2021 | CAP-SS | Solvency Statement dated 16/06/21 | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 30 April 2020 | |
01 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
29 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
29 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Kevin Peter Dady on 1 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
16 Mar 2020 | AA | Full accounts made up to 30 April 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
07 Aug 2019 | PSC02 | Notification of Iris Capital Limited as a person with significant control on 30 April 2019 | |
07 Aug 2019 | PSC07 | Cessation of Blue Minerva Limited as a person with significant control on 30 April 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr. Michael David Cox as a director on 1 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
06 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
21 Dec 2018 | MR01 | Registration of charge 026838000006, created on 20 December 2018 | |
10 Sep 2018 | MR04 | Satisfaction of charge 026838000005 in full | |
10 Sep 2018 | MR04 | Satisfaction of charge 026838000004 in full |