Advanced company searchLink opens in new window

TREDICI LIMITED

Company number 09629992

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 DS01 Application to strike the company off the register
07 Jan 2020 AA Micro company accounts made up to 31 December 2019
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Sep 2019 AD01 Registered office address changed from 15 Abbeygate Grimsby DN31 1JY England to 23 Chantry Lane Grimsby DN31 2LP on 3 September 2019
06 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
23 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
19 Apr 2018 AA Micro company accounts made up to 31 December 2017
07 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
09 May 2017 AD01 Registered office address changed from 23 Chantry Lane Grimsby DN31 2LP to 15 Abbeygate Grimsby DN31 1JY on 9 May 2017
12 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Oct 2016 CERTNM Company name changed pizzilico LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
18 Oct 2016 TM01 Termination of appointment of Sammy Belkair as a director on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of Ahmed Belkair as a director on 18 October 2016
09 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 250
08 Dec 2015 CH01 Director's details changed for Mr Sammy Belkair on 8 December 2015
08 Dec 2015 CH01 Director's details changed for Mr Ahmed Belkair on 8 December 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 250
03 Dec 2015 AP01 Appointment of Mr Walid Belkhear as a director on 1 December 2015
03 Dec 2015 CH01 Director's details changed for Mr Ahmen Belkair on 9 June 2015
19 Jun 2015 CERTNM Company name changed pizzailico LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18