Advanced company searchLink opens in new window

CUCINA LUX INVESTMENTS LIMITED

Company number 06305255

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)
15 Jul 2016 AP01 Appointment of Thomas Leo Bené as a director on 5 July 2016
15 Jul 2016 ANNOTATION Rectified AP01 was removed from the register on 07/06/2019 because it is factually inaccurate or is derived from something factually inaccurate.
15 Jul 2016 AP01 Appointment of Joel Todd Grade as a director on 5 July 2016
15 Jul 2016 AP01 Appointment of Russell Thomas Libby as a director on 5 July 2016
15 Jul 2016 AP03 Appointment of Sarah Whibley as a secretary on 5 July 2016
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
14 Jul 2016 TM02 Termination of appointment of Dwight Macvicar Poler as a secretary on 5 July 2016
31 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,680,979
30 Jul 2015 AP01 Appointment of Mr Matthias 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
15 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
11 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
20 Aug 2014 AUD Auditor's resignation
17 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20,680,979
16 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
09 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 2013-08-09
17 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
07 Jun 2013 TM01 Termination of appointment of a director
07 Jun 2013 TM01 Termination of appointment of Felipe Merry Del Val Barbavara Di Gravellona as a director
07 Jun 2013 AP01 Appointment of Mr Devin O'reilly as a director
08 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
06 Jul 2012 AA Group of companies' accounts made up to 31 December 2011