- Company Overview for SAN GREGORIO UK LIMITED (09961322)
- Filing history for SAN GREGORIO UK LIMITED (09961322)
- People for SAN GREGORIO UK LIMITED (09961322)
- Insolvency for SAN GREGORIO UK LIMITED (09961322)
- More for SAN GREGORIO UK LIMITED (09961322)
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
|
|
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 |