About

Registered Number: 04939164
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2018 (5 years and 11 months ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Cuisine 4u Ltd was established in 2003, it's status is listed as "Dissolved". Stevenson, Stuart Graham is listed as a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Stuart Graham 31 October 2003 11 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2018
LIQ14 - N/A 09 February 2018
AD01 - Change of registered office address 12 December 2016
RESOLUTIONS - N/A 08 December 2016
4.20 - N/A 08 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 20 August 2014
SH01 - Return of Allotment of shares 31 December 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 12 December 2012
CH01 - Change of particulars for director 12 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 16 August 2005
225 - Change of Accounting Reference Date 21 July 2005
RESOLUTIONS - N/A 19 November 2004
363s - Annual Return 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.