- Company Overview for TRE CICCIO HOLDINGS LTD (11449955)
- Filing history for TRE CICCIO HOLDINGS LTD (11449955)
- People for TRE CICCIO HOLDINGS LTD (11449955)
- More for TRE CICCIO HOLDINGS LTD (11449955)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2019 | CH01 | Director's details changed for Mr James Damian Gingell on 20 October 2019 | |
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 | CH01 | Director's details changed for Mr James Damian Gingell 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 | PSC04 | Change of details for Mr James Damian Gingell 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 | |
17 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
19 Jun 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 August 2019 | |
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 23 January 2019
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | AD01 | Registered office address changed from 296a Hollins Lane Bury Lancashire BL9 8AY United Kingdom to Back Grafton Street Back Grafton Street Altrincham WA14 1DY on 9 July 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mr Alan George Paterson Ritchie as a person with significant control on 9 July 2018 | |
05 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-05
|