R.V.B. Cuisine Ltd was registered on 16 December 2003 and are based in Euston, London, it has a status of "Liquidation". There are 2 directors listed for this company at Companies House. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADHOK, Brij Dev | 19 December 2003 | 19 February 2004 | 1 |
SONECHA, Vallabh | 20 February 2004 | 19 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 October 2018 | |
WU04 - N/A | 02 October 2018 | |
COCOMP - Order to wind up | 07 February 2018 | |
CS01 - N/A | 23 January 2018 | |
AA01 - Change of accounting reference date | 27 October 2017 | |
CS01 - N/A | 23 December 2016 | |
MR04 - N/A | 20 December 2016 | |
MR04 - N/A | 20 December 2016 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 19 December 2015 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 28 December 2013 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 17 October 2012 | |
TM01 - Termination of appointment of director | 29 June 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 31 December 2010 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 29 December 2006 | |
AA - Annual Accounts | 28 December 2006 | |
287 - Change in situation or address of Registered Office | 16 October 2006 | |
363s - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 09 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2004 | |
225 - Change of Accounting Reference Date | 15 October 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 17 April 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
287 - Change in situation or address of Registered Office | 29 January 2004 | |
CERTNM - Change of name certificate | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 19 December 2003 | |
NEWINC - New incorporation documents | 16 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 16 August 2007 | Fully Satisfied |
N/A |
Deed of deposit | 08 April 2004 | Outstanding |
N/A |
Debenture | 20 February 2004 | Fully Satisfied |
N/A |