Riccis Tapas & Cicchetti Ltd

General information

Name:

Riccis Tapas & Cicchetti Limited

Office Address:

Armstrong Watson Llp Third Floor 10 Th Parade LS1 5QS Leeds

Number: 08201874

Incorporation date: 2012-09-05

Dissolution date: 2019-04-25

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Armstrong Watson Llp Third Floor, Leeds LS1 5QS Riccis Tapas & Cicchetti Ltd was classified as a Private Limited Company with 08201874 Companies House Reg No. This firm had been founded twelve years ago before was dissolved on Thu, 25th Apr 2019.

The following business was supervised by one managing director: Michael R. who was supervising it from Wed, 5th Sep 2012 to the date it was dissolved on Thu, 25th Apr 2019.

Michael R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 05 September 2012

Latest update: 8 February 2024

People with significant control

Michael R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Horley Green Chartered Accountants
Address: Horley Green House Horley Green Road, Halifax, HX3 6AS, England
Legal authority Accountant
Legal form Ltd
Notified on 5 September 2016
Ceased on 6 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 19 September 2018
Confirmation statement last made up date 05 September 2017
Annual Accounts
Start Date For Period Covered By Report 05 September 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 April 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 May 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2014

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2015

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2016

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
6
Company Age

Similar companies nearby

Closest companies