SAN GREGORIO UK LIMITED

4th Floor Cumberland House 4th Floor Cumberland House, Southampton, SO15 2BG
StatusDISSOLVED
Company No.09961322
CategoryPrivate Limited Company
Incorporated20 Jan 2016
Age8 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution25 Jul 2022
Years1 year, 10 months, 22 days

SUMMARY

SAN GREGORIO UK LIMITED is an dissolved private limited company with number 09961322. It was incorporated 8 years, 4 months, 27 days ago, on 20 January 2016 and it was dissolved 1 year, 10 months, 22 days ago, on 25 July 2022. The company address is 4th Floor Cumberland House 4th Floor Cumberland House, Southampton, SO15 2BG.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2021

Action Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2020

Action Date: 11 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Giles Matthew Oliver David

Termination date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Matthew Oliver David

Termination date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Old address: 1st Floor 163 Eversholt Street London NW1 1BU United Kingdom

New address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG

Change date: 2019-09-06

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Sep 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Forrester Spragg

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Stephen Richards

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Antonio Capaldo

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-05

Psc name: Casual Dining Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-05

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Matthew Oliver David

Appointment date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr Stephen Richards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Old address: 253 Gray's Inn Road London WC1X 8QT United Kingdom

Change date: 2018-02-13

New address: 1st Floor 163 Eversholt Street London NW1 1BU

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pellegrino Capaldo

Cessation date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON BUSINESS ASSOCIATES LIMITED

6A NIGHTINGALE LANE,COVENTRY,CV5 6AY

Number:07794249
Status:ACTIVE
Category:Private Limited Company

IQOPTION LTD

INTERNATIONAL HOUSE 24,LONDON,EC1A 2BN

Number:11363345
Status:ACTIVE
Category:Private Limited Company

JAY & SON RETAIL LIMITED

MOULTONS NEWS,LONDON,SW14 7JT

Number:09372998
Status:ACTIVE
Category:Private Limited Company

JONES THE THIMBLE LIMITED

HOLLY HOUSE,WAVERTON,CH3 7PE

Number:01736336
Status:ACTIVE
Category:Private Limited Company

LONDON LANE LIMITED

71 BROOKE ROAD,LONDON,N16 7RD

Number:08171913
Status:ACTIVE
Category:Private Limited Company

P C E LIMITED

5/6 MARINER,TAMWORTH,B79 7UL

Number:01146346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source