This company is commonly known as Cacio E Pepe Ristorante Italiano Limited. The company was founded 4 years ago and was given the registration number 12099705. The firm's registered office is in SEVENOAKS. You can find them at The Old Police Station Chevening Lane, Knockholt, Sevenoaks, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CACIO E PEPE RISTORANTE ITALIANO LIMITED |
---|---|---|
Company Number | : | 12099705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2019 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Police Station Chevening Lane, Knockholt, Sevenoaks, England, TN14 7LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, Halfway Street, Sidcup, England, DA15 8DG | Director | 15 May 2020 | Active |
15, High Street, Rochester, England, ME1 1PY | Director | 23 January 2020 | Active |
15, High Street, Rochester, England, ME1 1PY | Director | 12 July 2019 | Active |
15, High Street, Rochester, England, ME1 1PY | Director | 12 July 2019 | Active |
Mr Marco Sechi | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 160, Halfway Street, Sidcup, England, DA15 8DG |
Nature of control | : |
|
Mr Ronald Sinclair Bassett Cross | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, High Street, Rochester, England, ME1 1PY |
Nature of control | : |
|
Ms Emanuela Pellegrino | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 15, High Street, Rochester, England, ME1 1PY |
Nature of control | : |
|
Mr Emanuele Vitucci | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 15, High Street, Rochester, England, ME1 1PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-06 | Dissolution | Dissolution application strike off company. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-16 | Officers | Termination director company with name termination date. | Download |
2020-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-16 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.