Advanced company searchLink opens in new window

CUCINA FINANCE (UK) LIMITED

Company number 06305253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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 Matthias Michel Pierre Boyer-Chammard as a director on 5 July 2016
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
16 Nov 2015 MR01 Registration of charge 063052530006, created on 12 November 2015
03 Nov 2015 MR01 Registration of charge 063052530005, created on 2 November 2015
04 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Matthias Michel Pierre Boyer-Chammard
03 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,680,979
27 Jul 2015 AP01 Appointment of Mr Matthius Michel Pierre Boyer-Chammard as a director on 24 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/08/2015
24 Jul 2015 TM01 Termination of appointment of Devin O'reilly as a director on 23 June 2015
15 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
10 Jun 2015 AP01 Appointment of Mr Jeffrey Scherer as a director on 20 February 2015
10 Jun 2015 TM01 Termination of appointment of Stuart James Ashley Gent as a director on 19 February 2015
29 Apr 2015 AP03 Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015
29 Apr 2015 TM02 Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015
21 Aug 2014 MISC Section 519
21 Aug 2014 AUD Auditor's resignation
13 Aug 2014 MISC Aud stat 519
29 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20,680,979
16 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
04 Jul 2014 CH01 Director's details changed for Kennedy Mcmeikan on 1 December 2013
11 Jun 2014 MR01 Registration of charge 063052530004
29 Nov 2013 MR01 Registration of charge 063052530003
06 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
16 Jul 2013 AA Group of companies' accounts made up to 31 December 2012