LA CUCINA CAMBS LTD

Company Documents

DateDescription
20/06/2520 June 2025 Liquidators' statement of receipts and payments to 2025-05-08

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Statement of affairs

View Document

18/05/2318 May 2023 Registered office address changed from La Cucina 42 Market Square St Neots PE19 2AF United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-10-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MUSTAFA ZAMAN / 27/09/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/05/1923 May 2019 CESSATION OF MUSTAFA ZAMAN AS A PSC

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA ZAMAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA ZAMAN

View Document

08/05/188 May 2018 CESSATION OF ABIR ZAMAN AS A PSC

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR MUSTAFA ZAMAN

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ABIR ZAMAN

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company