Advanced company searchLink opens in new window

CUCINA HOLDINGS (UK) LIMITED

Company number 06296678

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
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
  • GBP 20,680,980
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 1
20 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 20,680,979
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
  • GBP 20,680,979
04 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Mathias Michel Pierre Boyer-Chammard
  • ANNOTATION Clarification Matthias Michel Pierre Boyer-Chammard
24 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