Advanced company searchLink opens in new window

TRE CICCIO BRAMHALL LTD

Company number 11542270

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)
15 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 AM25 Notice of a court order ending 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 CH01 Director's details changed for Mr James Damian Gingell on 20 October 2019
30 Oct 2019 PSC02 Notification of Tre Ciccio Holdings Ltd as a person with significant control on 20 October 2019
30 Oct 2019 PSC07 Cessation of Francesco Scafuri as a person with significant control on 20 October 2019
30 Oct 2019 PSC07 Cessation of Alan George Paterson Ritchie as a person with significant control on 20 October 2019
30 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 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 Altrincham Lancashire WA14 1DY United Kingdom to Tre Ciccio Centro 2-4 Paradise Street Ramsbottom Bury BL0 9BS on 9 October 2019
02 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
26 Mar 2019 MR04 Satisfaction of charge 115422700001 in full
28 Sep 2018 MR01 Registration of charge 115422700001, created on 26 September 2018
29 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-29
  • GBP 1