About

Registered Number: 04997158
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Opus Restructuring Llp Evergreen Hosue North, Grafton Place, Euston, London, NW1 2DX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.