Manchester
M2 3DE
Director Name | Mr James Damian Gingell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2018(same day as company formation) |
Role | Operating Manager |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp One St. Peters Square Manchester M2 3DE |
Director Name | Mr Francesco Scafuri |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 July 2018(same day as company formation) |
Role | Development Chef |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp One St. Peters Square Manchester M2 3DE |
Registered Address | C/O Mazars Llp One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2022 | Notice of move from Administration to Dissolution (23 pages) |
16 August 2021 | Administrator's progress report (34 pages) |
28 July 2021 | Statement of affairs with form AM02SOA (11 pages) |
17 February 2021 | Administrator's progress report (27 pages) |
30 December 2020 | Notice of extension of period of Administration (3 pages) |
4 September 2020 | Administrator's progress report (28 pages) |
21 April 2020 | Result of meeting of creditors (5 pages) |
17 March 2020 | Statement of administrator's proposal (37 pages) |
29 January 2020 | 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 (2 pages) |
28 January 2020 | Appointment of an administrator (3 pages) |
31 October 2019 | Change of details for Tre Ciccio Holdings Ltd as a person with significant control on 20 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr James Damian Gingell on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Alan George Paterson Ritchie on 1 September 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Francesco Scafuri on 1 September 2019 (2 pages) |
9 October 2019 | 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 (1 page) |
17 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 June 2019 | Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
10 July 2018 | 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 (1 page) |
6 July 2018 | Incorporation Statement of capital on 2018-07-06
|