Based in London, Caskade (2000) Ltd was founded on 07 September 1988, it has a status of "Active". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 14 May 2019 | |
AD01 - Change of registered office address | 23 April 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 03 May 2018 | |
MR01 - N/A | 03 November 2017 | |
MR04 - N/A | 31 October 2017 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 14 May 2015 | |
MR04 - N/A | 09 October 2014 | |
MR04 - N/A | 09 October 2014 | |
AA - Annual Accounts | 05 September 2014 | |
RESOLUTIONS - N/A | 12 August 2014 | |
MR01 - N/A | 31 July 2014 | |
AR01 - Annual Return | 15 April 2014 | |
TM02 - Termination of appointment of secretary | 01 April 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AD01 - Change of registered office address | 17 June 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 22 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 30 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
363a - Annual Return | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 13 January 2009 | |
395 - Particulars of a mortgage or charge | 30 December 2008 | |
395 - Particulars of a mortgage or charge | 30 December 2008 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
363s - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
363s - Annual Return | 30 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 09 September 2005 | |
363s - Annual Return | 09 September 2005 | |
287 - Change in situation or address of Registered Office | 11 May 2005 | |
AA - Annual Accounts | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 12 April 2003 | |
AA - Annual Accounts | 03 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 04 May 2001 | |
AA - Annual Accounts | 02 October 2000 | |
395 - Particulars of a mortgage or charge | 03 June 2000 | |
395 - Particulars of a mortgage or charge | 03 June 2000 | |
363s - Annual Return | 22 May 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363a - Annual Return | 25 June 1999 | |
287 - Change in situation or address of Registered Office | 25 June 1999 | |
AA - Annual Accounts | 09 July 1998 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
363s - Annual Return | 15 April 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 25 July 1997 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
395 - Particulars of a mortgage or charge | 29 April 1996 | |
395 - Particulars of a mortgage or charge | 29 April 1996 | |
AUD - Auditor's letter of resignation | 23 April 1996 | |
363s - Annual Return | 25 March 1996 | |
AA - Annual Accounts | 18 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1996 | |
363s - Annual Return | 03 April 1995 | |
AA - Annual Accounts | 20 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 25 August 1994 | |
AA - Annual Accounts | 28 March 1994 | |
363s - Annual Return | 23 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 January 1994 | |
288 - N/A | 10 January 1994 | |
288 - N/A | 10 January 1994 | |
288 - N/A | 17 December 1993 | |
287 - Change in situation or address of Registered Office | 11 December 1993 | |
395 - Particulars of a mortgage or charge | 06 October 1993 | |
CERTNM - Change of name certificate | 19 April 1993 | |
363s - Annual Return | 30 March 1993 | |
AA - Annual Accounts | 24 November 1992 | |
363s - Annual Return | 13 March 1992 | |
AA - Annual Accounts | 19 February 1992 | |
AA - Annual Accounts | 22 April 1991 | |
363a - Annual Return | 22 April 1991 | |
363 - Annual Return | 06 July 1990 | |
AA - Annual Accounts | 06 July 1990 | |
288 - N/A | 16 May 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 May 1989 | |
CERTNM - Change of name certificate | 09 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 December 1988 | |
288 - N/A | 09 December 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 December 1988 | |
288 - N/A | 21 November 1988 | |
288 - N/A | 04 November 1988 | |
288 - N/A | 04 November 1988 | |
NEWINC - New incorporation documents | 07 September 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2017 | Outstanding |
N/A |
A registered charge | 25 July 2014 | Fully Satisfied |
N/A |
Legal charge | 23 December 2008 | Fully Satisfied |
N/A |
Debenture | 23 December 2008 | Fully Satisfied |
N/A |
Legal charge | 17 May 2007 | Fully Satisfied |
N/A |
Debenture | 07 April 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 26 May 2000 | Fully Satisfied |
N/A |
Debenture | 26 May 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 June 1998 | Fully Satisfied |
N/A |
Guarantee and debenture | 16 April 1996 | Fully Satisfied |
N/A |
Legal charge | 16 April 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 21 August 1994 | Fully Satisfied |
N/A |
Legal mortgage | 21 September 1993 | Fully Satisfied |
N/A |