- Company Overview for TRE CICCIO RAMSBOTTOM LTD (11451969)
- Filing history for TRE CICCIO RAMSBOTTOM LTD (11451969)
- People for TRE CICCIO RAMSBOTTOM LTD (11451969)
- Insolvency for TRE CICCIO RAMSBOTTOM LTD (11451969)
- More for TRE CICCIO RAMSBOTTOM LTD (11451969)
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 | |
29 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 29 January 2020 | |
28 Jan 2020 | AM01 | Appointment of an administrator | |
31 Oct 2019 | PSC05 | Change of details for Tre Ciccio Holdings Ltd as a person with significant control on 20 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Francesco Scafuri on 1 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Alan George Paterson Ritchie on 1 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr James Damian Gingell on 9 October 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 5 July 2019 with no updates | |
19 Jun 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 August 2019 | |
10 Jul 2018 | AD01 | Registered office address changed from Back Grafton Street Altringham Cheshire WA14 1DY United Kingdom to Back Grafton Street Back Grafton Street Altrincham WA14 1DY on 10 July 2018 | |
06 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-06
|