Advanced company searchLink opens in new window

CUCINA FRATELLI LIMITED

Company number 07948735

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2017 TM01 Termination of appointment of Jeremy Fabris Kingcome as a director on 19 June 2017
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
25 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2015 AA Total exemption small company accounts made up to 27 April 2014
28 Apr 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 28 April 2013
19 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
04 Mar 2013 AA01 Current accounting period extended from 28 February 2013 to 30 April 2013
11 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2012 AP01 Appointment of Jason De Vito as a director
09 May 2012 AP01 Appointment of Adrian De Vito as a director
03 May 2012 CERTNM Company name changed sm 800002 LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-04-02
19 Apr 2012 AP01 Appointment of Jeremy Fabris Kingcome as a director
18 Apr 2012 CONNOT Change of name notice
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006