About

Registered Number: 06279225
Date of Incorporation: 14/06/2007 (17 years ago)
Company Status: Active
Registered Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG

 

Having been setup in 2007, Cucina Acquisition (UK) Ltd have registered office in Ashford. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Sharon 01 March 2010 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WHIBLEY, Sarah Leanne 01 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 23 May 2019
AA - Annual Accounts 01 April 2019
CH01 - Change of particulars for director 15 January 2019
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 04 April 2018
PSC02 - N/A 19 July 2017
CS01 - N/A 18 July 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 05 June 2017
CH01 - Change of particulars for director 10 April 2017
AA01 - Change of accounting reference date 27 January 2017
SH01 - Return of Allotment of shares 10 January 2017
RESOLUTIONS - N/A 20 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2016
SH19 - Statement of capital 20 December 2016
CAP-SS - N/A 20 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 11 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 28 April 2016
MR01 - N/A 16 November 2015
MR01 - N/A 03 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 11 May 2015
AP03 - Appointment of secretary 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
MISC - Miscellaneous document 21 August 2014
AUD - Auditor's letter of resignation 21 August 2014
MISC - Miscellaneous document 13 August 2014
AA - Annual Accounts 16 July 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 01 July 2014
MR01 - N/A 11 June 2014
MR01 - N/A 29 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 12 April 2013
RESOLUTIONS - N/A 12 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 10 January 2012
CH01 - Change of particulars for director 05 October 2011
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 13 August 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 16 June 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 17 June 2008
225 - Change of Accounting Reference Date 14 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
RESOLUTIONS - N/A 16 October 2007
RESOLUTIONS - N/A 16 October 2007
RESOLUTIONS - N/A 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
123 - Notice of increase in nominal capital 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
RESOLUTIONS - N/A 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
CERTNM - Change of name certificate 29 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2015 Fully Satisfied

N/A

A registered charge 02 November 2015 Fully Satisfied

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

Debenture 12 October 2007 Fully Satisfied

N/A

Debenture 12 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.