- Company Overview for TREDICI LIMITED (09629992)
- Filing history for TREDICI LIMITED (09629992)
- People for TREDICI LIMITED (09629992)
- More for TREDICI LIMITED (09629992)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
07 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Sep 2019 | AD01 | Registered office address changed from 15 Abbeygate Grimsby DN31 1JY England to 23 Chantry Lane Grimsby DN31 2LP on 3 September 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | AD01 | Registered office address changed from 23 Chantry Lane Grimsby DN31 2LP to 15 Abbeygate Grimsby DN31 1JY on 9 May 2017 | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
20 Oct 2016 | CERTNM |
Company name changed pizzilico LIMITED\certificate issued on 20/10/16
|
|
18 Oct 2016 | TM01 | Termination of appointment of Sammy Belkair as a director on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Ahmed Belkair as a director on 18 October 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Sammy Belkair on 8 December 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Ahmed Belkair on 8 December 2015 | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
03 Dec 2015 | AP01 | Appointment of Mr Walid Belkhear as a director on 1 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Ahmen Belkair on 9 June 2015 | |
19 Jun 2015 | CERTNM |
Company name changed pizzailico LIMITED\certificate issued on 19/06/15
|