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.
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 |
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 |
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 |