- Company Overview for CUCINA FRATELLI LIMITED (07948735)
- Filing history for CUCINA FRATELLI LIMITED (07948735)
- People for CUCINA FRATELLI LIMITED (07948735)
- Charges for CUCINA FRATELLI LIMITED (07948735)
- More for CUCINA FRATELLI LIMITED (07948735)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|