Cucina Holdings (UK) Ltd was registered on 28 June 2007 and are based in London, it's status is listed as "Dissolved". There is only one director listed for the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHIBLEY, Sarah Leanne | 01 April 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 September 2018 | |
LIQ13 - N/A | 05 June 2018 | |
LIQ03 - N/A | 30 May 2018 | |
AD01 - Change of registered office address | 03 April 2017 | |
RESOLUTIONS - N/A | 29 March 2017 | |
4.70 - N/A | 29 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 March 2017 | |
MR04 - N/A | 02 March 2017 | |
SH01 - Return of Allotment of shares | 21 December 2016 | |
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 | 13 October 2016 | |
AA - Annual Accounts | 11 August 2016 | |
TM01 - Termination of appointment of director | 14 July 2016 | |
TM01 - Termination of appointment of director | 14 July 2016 | |
TM01 - Termination of appointment of director | 14 July 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
TM01 - Termination of appointment of director | 28 April 2016 | |
AR01 - Annual Return | 10 August 2015 | |
RP04 - N/A | 04 August 2015 | |
AP01 - Appointment of director | 24 July 2015 | |
TM01 - Termination of appointment of director | 24 July 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AP01 - Appointment of director | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM02 - Termination of appointment of secretary | 29 April 2015 | |
AP03 - Appointment of secretary | 29 April 2015 | |
MISC - Miscellaneous document | 02 September 2014 | |
MISC - Miscellaneous document | 21 August 2014 | |
AUD - Auditor's letter of resignation | 21 August 2014 | |
AA - Annual Accounts | 16 July 2014 | |
CH01 - Change of particulars for director | 04 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 11 July 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AP01 - Appointment of director | 03 June 2013 | |
TM01 - Termination of appointment of director | 15 April 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
AP01 - Appointment of director | 27 February 2012 | |
TM01 - Termination of appointment of director | 23 February 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 | 18 July 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AP01 - Appointment of director | 20 July 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 29 June 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 | 03 July 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 | 04 July 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
225 - Change of Accounting Reference Date | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 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 | 27 September 2007 | |
287 - Change in situation or address of Registered Office | 24 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 | |
NEWINC - New incorporation documents | 28 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A pik share charge | 12 October 2007 | Fully Satisfied |
N/A |