CASACUCINA LIMITED
Status | DISSOLVED |
Company No. | 03929776 |
Category | Private Limited Company |
Incorporated | 21 Feb 2000 |
Age | 24 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 9 months, 25 days |
SUMMARY
CASACUCINA LIMITED is an dissolved private limited company with number 03929776. It was incorporated 24 years, 3 months, 10 days ago, on 21 February 2000 and it was dissolved 4 years, 9 months, 25 days ago, on 06 August 2019. The company address is Gable House Gable House, London, N3 3LF.
Company Fillings
Dissolved compulsory strike off suspended
Date: 23 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Oct 2018
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control statement
Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Ballestrieri
Appointment date: 2017-11-09
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-12
Officer name: James Battista Birri
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-09
Officer name: Andrea Ballestrieri
Documents
Termination secretary company with name termination date
Date: 26 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter John Pester
Termination date: 2017-06-21
Documents
Dissolved compulsory strike off suspended
Date: 26 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anchise Ballestrieri
Termination date: 2015-10-09
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2014
Action Date: 17 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039297760010
Charge creation date: 2014-07-17
Documents
Mortgage create with deed with charge number
Date: 19 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039297760009
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Birri
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Battista Birri
Change date: 2012-02-22
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-22
Officer name: Andrea Ballestrieri
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-22
Officer name: Anchise Ballestrieri
Documents
Change person secretary company with change date
Date: 25 Sep 2012
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter John Pester
Change date: 2012-02-22
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Change person secretary company with change date
Date: 19 Apr 2012
Action Date: 29 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter John Pester
Change date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Old address: 12 Birds Close Ramsden Heath Billericay Essex CM11 1JB United Kingdom
Change date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Old address: 50 Great Wheatley Road Rayleigh Essex SS6 7AP United Kingdom
Change date: 2010-11-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark birri
Documents
Legacy
Date: 19 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 1ST floor 3 the capricorn centre cranes farm road basildon essex SS14 3JA
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 10 rosslyn close hockley essex SS5 5BP
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 17/11/05 from: bowen court church street rayleigh essex SS6 7EE
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Legacy
Date: 18 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/12/01--------- £ si 300000@1
Documents
Resolution
Date: 18 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/12/00--------- £ si 99999@1
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2001
Category: Capital
Type: 123
Description: £ nc 1000/100000 30/12/00
Documents
Legacy
Date: 04 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/01; full list of members
Documents
Legacy
Date: 18 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 31/12/00
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
EARL COURT (OXFORD) MANAGEMENT LIMITED
1 ROLFE PLACE,HEADINGTON,OX3 0DS
Number: | 08063335 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL005470 |
Status: | ACTIVE |
Category: | Limited Partnership |
HOLME BUILDING SERVICES LIMITED
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 05341455 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10810467 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A ORION ROAD,KENT,ME1 2UH
Number: | 11626264 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TIME OF THEIR LIVES LIMITED
52 TALBOT ROAD,LONDON,N6 4QP
Number: | 08840302 |
Status: | ACTIVE |
Category: | Private Limited Company |