- Company Overview for CUCINA HOLDINGS (UK) LIMITED (06296678)
- Filing history for CUCINA HOLDINGS (UK) LIMITED (06296678)
- People for CUCINA HOLDINGS (UK) LIMITED (06296678)
- Charges for CUCINA HOLDINGS (UK) LIMITED (06296678)
- Insolvency for CUCINA HOLDINGS (UK) LIMITED (06296678)
- More for CUCINA HOLDINGS (UK) LIMITED (06296678)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 05 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 05 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 30 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2018 | |
| 03 Apr 2017 | AD01 | Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to 15 Canada Square London E14 5GL on 3 April 2017 | |
| 29 Mar 2017 | 4.70 | Declaration of solvency | |
| 29 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
| 29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
| 02 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
| 21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
| 20 Dec 2016 | SH20 | Statement by Directors | |
| 20 Dec 2016 | SH19 |
Statement of capital on 20 December 2016
|
|
| 20 Dec 2016 | CAP-SS | Solvency Statement dated 20/12/16 | |
| 20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
| 13 Oct 2016 | TM01 | Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016 | |
| 11 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
| 14 Jul 2016 | TM01 | Termination of appointment of Dwight Macvicar Poler as a director on 5 July 2016 | |
| 14 Jul 2016 | TM01 | Termination of appointment of Jeffrey Scherer as a director on 5 July 2016 | |
| 14 Jul 2016 | TM01 | Termination of appointment of Matthias Michel Pierre Boyer-Chammard as a director on 5 July 2016 | |
| 28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
| 29 Apr 2016 | AP01 | Appointment of Mr Michael David Ball as a director on 4 April 2016 | |
| 28 Apr 2016 | TM01 | Termination of appointment of Philip Robert Wieland as a director on 4 April 2016 | |
| 10 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
| 04 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
| 24 Jul 2015 | AP01 |
Appointment of Mr Matthius Michel Pierre Boyer-Chammard as a director on 24 June 2015
|
|
| 24 Jul 2015 | TM01 | Termination of appointment of Devin O'reilly as a director on 23 June 2015 |