GRACECHURCH UTG NO. 213 LIMITED

03269912
5TH FLOOR 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 officers Termination of appointment of director (Jeremy Richard Holt Evans) 1 Buy now
07 Aug 2023 officers Appointment of director (Mr Mark John Tottman) 2 Buy now
16 Jun 2023 accounts Annual Accounts 14 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 14 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2021 accounts Annual Accounts 14 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 14 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 accounts Annual Accounts 14 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 accounts Annual Accounts 16 Buy now
02 May 2018 officers Change of particulars for director (Mr Jeremy Richard Holt Evans) 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2017 accounts Annual Accounts 15 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 15 Buy now
08 Dec 2015 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
08 Sep 2015 accounts Annual Accounts 13 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 12 Buy now
03 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Dec 2013 officers Termination of appointment of director (Brian Kerner) 1 Buy now
17 Dec 2013 officers Termination of appointment of director (Leon Blitz) 1 Buy now
17 Dec 2013 officers Appointment of director (Mr Jeremy Richard Holt Evans) 2 Buy now
21 Nov 2013 annual-return Annual Return 6 Buy now
19 Sep 2013 accounts Annual Accounts 21 Buy now
14 Nov 2012 annual-return Annual Return 6 Buy now
14 Sep 2012 accounts Annual Accounts 26 Buy now
22 Nov 2011 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 26 Buy now
16 Nov 2010 annual-return Annual Return 6 Buy now
20 Sep 2010 accounts Annual Accounts 28 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Brian Philip Kerner) 2 Buy now
17 Nov 2009 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
17 Nov 2009 officers Change of particulars for director (Leon Saul Blitz) 2 Buy now
01 Oct 2009 accounts Annual Accounts 28 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 203 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 204 6 Buy now
18 Nov 2008 annual-return Return made up to 28/10/08; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 28 Buy now
27 Nov 2007 annual-return Return made up to 28/10/07; no change of members 7 Buy now
11 Oct 2007 accounts Annual Accounts 27 Buy now
24 Nov 2006 annual-return Return made up to 28/10/06; full list of members 7 Buy now
02 Nov 2006 accounts Annual Accounts 27 Buy now
24 Aug 2006 officers Director's particulars changed 1 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 lime street london EC3M 7AB 1 Buy now
18 Jan 2006 officers New director appointed 3 Buy now
30 Nov 2005 annual-return Return made up to 28/10/05; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 26 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
30 Nov 2004 annual-return Return made up to 28/10/04; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 26 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: 10 orange street london WC2H 7DQ 1 Buy now
22 Apr 2004 officers New director appointed 3 Buy now
19 Apr 2004 officers New secretary appointed 2 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 9 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 9 Buy now
26 Oct 2003 annual-return Return made up to 28/10/03; full list of members 5 Buy now
24 Aug 2003 accounts Annual Accounts 22 Buy now
10 Jun 2003 mortgage Particulars of mortgage/charge 9 Buy now
06 Nov 2002 annual-return Return made up to 28/10/02; full list of members 5 Buy now
15 Aug 2002 accounts Annual Accounts 21 Buy now
05 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
05 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
21 Jan 2002 mortgage Particulars of mortgage/charge 13 Buy now
21 Jan 2002 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2002 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2002 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2002 mortgage Particulars of mortgage/charge 9 Buy now
31 Oct 2001 annual-return Return made up to 28/10/01; full list of members 5 Buy now
03 Aug 2001 accounts Annual Accounts 21 Buy now
13 Jun 2001 mortgage Particulars of mortgage/charge 7 Buy now
13 Jun 2001 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2001 mortgage Particulars of mortgage/charge 5 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 10 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
17 Jan 2001 mortgage Particulars of mortgage/charge 8 Buy now