UKBizDB.co.uk

CACIO E PEPE RISTORANTE ITALIANO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
160, Halfway Street, Sidcup, England, DA15 8DG

Director15 May 2020Active
15, High Street, Rochester, England, ME1 1PY

Director23 January 2020Active
15, High Street, Rochester, England, ME1 1PY

Director12 July 2019Active
15, High Street, Rochester, England, ME1 1PY

Director12 July 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-06Dissolution

Dissolution application strike off company.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.