Advanced company searchLink opens in new window

TRE CICCIO ALTRINCHAM LTD

Company number 10803828

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)
12 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2022 AM23 Notice of move from Administration to Dissolution
16 Aug 2021 AM10 Administrator's progress report
28 Jul 2021 AM02 Statement of affairs with form AM02SOA
17 Feb 2021 AM10 Administrator's progress report
30 Dec 2020 AM19 Notice of extension of period of Administration
04 Sep 2020 AM10 Administrator's progress report
21 Apr 2020 AM07 Result of meeting of creditors
17 Mar 2020 AM03 Statement of administrator's proposal
30 Jan 2020 AD01 Registered office address changed from Tre Ciccio Centro 2-4 Paradise Street Ramsbottom Bury BL0 9BS England to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 30 January 2020
29 Jan 2020 AM01 Appointment of an administrator
31 Oct 2019 CH01 Director's details changed for Mr Francesco Scafuri on 20 October 2019
31 Oct 2019 CH01 Director's details changed for Mr Alan George Paterson Ritchie on 20 October 2019
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
31 Oct 2019 PSC02 Notification of Tre Ciccio Holdings Ltd as a person with significant control on 20 October 2019
31 Oct 2019 PSC07 Cessation of Francesco Scafuri as a person with significant control on 20 October 2019
31 Oct 2019 PSC07 Cessation of Alan George Paterson Ritchie as a person with significant control on 20 October 2019
31 Oct 2019 PSC07 Cessation of James Damian Gingell as a person with significant control on 20 October 2019
09 Oct 2019 PSC04 Change of details for Mr Francesco Scafuri as a person with significant control on 1 September 2019
09 Oct 2019 PSC04 Change of details for Mr Alan George Paterson Ritchie as a person with significant control on 1 September 2019
09 Oct 2019 AD01 Registered office address changed from Back Grafton Street Back Grafton Street Altrincham WA14 1DY England to Tre Ciccio Centro 2-4 Paradise Street Ramsbottom Bury BL0 9BS on 9 October 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
25 Feb 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10