Advanced company searchLink opens in new window

ALERT CASCADE LIMITED

Company number 06323413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2014 DS01 Application to strike the company off the register
20 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
11 Sep 2013 AR01 Annual return made up to 25 July 2013
Statement of capital on 2013-09-11
  • GBP 1
12 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
06 Sep 2012 AD01 Registered office address changed from the Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 6 September 2012
06 Sep 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Sep 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 July 2010
07 Dec 2010 AD01 Registered office address changed from 19a Goodge Street London W1T 2PH on 7 December 2010
16 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
27 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
24 Aug 2009 363a Return made up to 25/07/09; full list of members
13 May 2009 AA Accounts for a dormant company made up to 31 July 2008
06 Nov 2008 363a Return made up to 25/07/08; full list of members
05 Nov 2008 288a Secretary appointed gordon james pearson
05 Nov 2008 288b Appointment terminated director gordon pearson
03 Nov 2008 287 Registered office changed on 03/11/2008 from 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
03 Nov 2008 288a Director appointed mr gordon james pearson
03 Nov 2008 288a Director appointed mr russell james pearson
03 Nov 2008 288b Appointment terminated secretary alpha secretarial LIMITED
03 Nov 2008 288b Appointment terminated director alpha direct LIMITED
25 Jul 2007 NEWINC Incorporation