About

Registered Number: 07091351
Date of Incorporation: 01/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 24 Ludgate Hill, Birmingham, West Midlands, B3 1DX

 

Established in 2009, Cucina Rustica Ltd has its registered office in West Midlands. We do not know the number of employees at this organisation. There are 3 directors listed as Ferro, Agron, Ferro, Agron, Shahmoradian, Albert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRO, Agron 01 December 2009 - 1
SHAHMORADIAN, Albert 01 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FERRO, Agron 01 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 24 September 2018
MR04 - N/A 02 August 2018
MR04 - N/A 02 August 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 29 September 2015
MR01 - N/A 01 August 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 14 June 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
SH01 - Return of Allotment of shares 14 December 2009
AP01 - Appointment of director 01 December 2009
AP03 - Appointment of secretary 01 December 2009
AP01 - Appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2015 Outstanding

N/A

Legal charge 26 February 2010 Fully Satisfied

N/A

Debenture 26 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.