About

Registered Number: 05337266
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: THE BARLEY MOW, The Barley Mow, Graig Penllyn, Cowbridge, Vale Of Glamorgan, CF71 7RT

 

Cuisine Inns Ltd was registered on 19 January 2005 with its registered office in Cowbridge, it's status is listed as "Dissolved". We do not know the number of employees at the business. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELLEGROTTI, Michael Andrea 03 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 26 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
3.6 - Abstract of receipt and payments in receivership 06 October 2015
RM02 - N/A 06 October 2015
RM01 - N/A 05 March 2015
1.4 - Notice of completion of voluntary arrangement 12 February 2015
1.1 - Report of meeting approving voluntary arrangement 20 August 2014
AR01 - Annual Return 12 June 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
AA - Annual Accounts 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 12 October 2010
TM02 - Termination of appointment of secretary 24 May 2010
AD01 - Change of registered office address 05 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
353 - Register of members 03 March 2009
363s - Annual Return 18 March 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 22 February 2006
395 - Particulars of a mortgage or charge 05 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
225 - Change of Accounting Reference Date 03 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2005 Outstanding

N/A

Legal mortgage 02 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.