About

Registered Number: 06296678
Date of Incorporation: 28/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2018 (5 years and 9 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHIBLEY, Sarah Leanne 01 April 2015 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A pik share charge 12 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.