SAN ROCCO GROUP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-07-31

View Document

15/08/2315 August 2023 Liquidators' statement of receipts and payments to 2023-07-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO STEFANUTO / 03/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO STEFANUTO / 03/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA STEFANUTO / 10/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIELE STEFANUTO / 10/11/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIELE STEFANUTO / 10/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA STEFANUTO / 10/11/2017

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MISS FRANCESCA STEFANUTO

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR ROBERTO STEFANUTO

View Document

26/10/1726 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO STEFANUTO

View Document

22/06/1622 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 150

View Document

22/06/1622 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO STEFANUTO / 23/03/2016

View Document

23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO STEFANUTO / 24/03/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O HAINES WATTS (LANCASHIRE) LLP NORTHERN ASSURANCE BUILDING 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE STEFANUTO / 23/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM C/O HWCA LIMITED NORTHERN ASSURANCE BUILDINGS 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

27/04/1027 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE STEFANUTO / 07/04/2010

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CESARINO STEFANUTO / 21/08/2008

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

18/07/0218 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information