Advanced company searchLink opens in new window

CUCINA INVESTMENTS (UK) LIMITED

Company number 06305246

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)
02 Jun 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
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
04 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 4 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
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 3,287,382.7
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 2,624,382.701
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
14 Dec 2016 TM01 Termination of appointment of Thomas Leo Bené as a director on 13 December 2016
14 Dec 2016 TM01 Termination of appointment of Joel Todd Grade as a director on 13 December 2016
14 Dec 2016 TM01 Termination of appointment of Russell Thomas Libby as a director on 13 December 2016
14 Dec 2016 AP01 Appointment of Mr Kennedy Mcmeikan as a director on 13 December 2016
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
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
15 Jul 2016 AP01 Appointment of Thomas Leo Bené as a director on 5 July 2016
15 Jul 2016 AP01 Appointment of Russell Thomas Libby as a director on 5 July 2016