Advanced company searchLink opens in new window

SAN GREGORIO UK LIMITED

Company number 09961322

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)
25 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
27 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
11 Dec 2019 TM02 Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019
11 Dec 2019 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019
06 Sep 2019 AD01 Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU United Kingdom to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 6 September 2019
05 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2019 LIQ02 Statement of affairs
29 Aug 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
03 Jul 2019 AP01 Appointment of Mr James Forrester Spragg as a director on 30 April 2019
08 May 2019 TM01 Termination of appointment of Stephen Richards as a director on 30 April 2019
08 Apr 2019 AA Full accounts made up to 27 May 2018
29 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
17 Apr 2018 AA Accounts for a dormant company made up to 28 May 2017
20 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
13 Feb 2018 TM01 Termination of appointment of Antonio Capaldo as a director on 5 February 2018
13 Feb 2018 PSC02 Notification of Casual Dining Limited as a person with significant control on 5 February 2018
13 Feb 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 May 2017
13 Feb 2018 AP03 Appointment of Giles Matthew Oliver David as a secretary on 5 February 2018
13 Feb 2018 AP01 Appointment of Giles Matthew Oliver David as a director on 5 February 2018
13 Feb 2018 AP01 Appointment of Mr Stephen Richards as a director on 5 February 2018
13 Feb 2018 AD01 Registered office address changed from 253 Gray's Inn Road London WC1X 8QT United Kingdom to 1st Floor 163 Eversholt Street London NW1 1BU on 13 February 2018
13 Feb 2018 PSC07 Cessation of Pellegrino Capaldo as a person with significant control on 5 February 2018