Advanced company searchLink opens in new window

CUCINE CONCEPT DESIGN LIMITED

Company number 09916444

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
18 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 AP01 Appointment of Mr Francesco Carenza as a director on 8 October 2020
15 Oct 2020 TM01 Termination of appointment of Nancy Bennett as a director on 8 October 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Feb 2019 PSC02 Notification of Mosby Limited as a person with significant control on 20 December 2018
21 Feb 2019 PSC07 Cessation of Jennifer Jessica Schiffini as a person with significant control on 20 December 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
30 Oct 2017 TM01 Termination of appointment of Jennifer Jessica Schiffini as a director on 16 October 2017
30 Oct 2017 AP02 Appointment of Edwardson Parker Associates Limited as a director on 16 October 2017
30 Oct 2017 AP01 Appointment of Ms. Nancy Bennett as a director on 16 October 2017
12 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Other The address of jennifer jessica schiffini, former person with significant control of cucine concept design LIMITED, was partially-suppressed on 09/12/2019 under section 1088 of the Companies Act 2006
25 Jul 2016 CH01 Director's details changed for Ms. Jennifer Jessica Schiffini on 9 May 2016
  • ANNOTATION Other The address of jennifer jessica schiffini, former director of cucine concept design LIMITED, was partially-suppressed on 09/12/2019 under section 1088 of the Companies Act 2006
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 10,000
15 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted