GRACECHURCH UTG NO. 325 LIMITED

03430692
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
08 Aug 2023 officers Appointment of director (Mr Mark John Tottman) 2 Buy now
17 Jun 2023 accounts Annual Accounts 14 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 14 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 14 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 14 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 accounts Annual Accounts 14 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 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
21 Aug 2017 accounts Annual Accounts 15 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 19 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
02 Oct 2015 accounts Annual Accounts 4 Buy now
21 Sep 2015 annual-return Annual Return 6 Buy now
13 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 Aug 2015 officers Appointment of director (Mr Jeremy Richard Holt Evans) 2 Buy now
12 Aug 2015 officers Termination of appointment of director (Michael James Bamber) 1 Buy now
12 Aug 2015 officers Termination of appointment of director (Jean-Luc Dupuis) 1 Buy now
12 Aug 2015 officers Termination of appointment of director (Hubert Gosse) 1 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
26 Sep 2014 annual-return Annual Return 7 Buy now
31 Aug 2014 accounts Annual Accounts 23 Buy now
03 Oct 2013 annual-return Annual Return 7 Buy now
08 Aug 2013 accounts Annual Accounts 24 Buy now
13 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
01 Oct 2012 accounts Annual Accounts 24 Buy now
19 Sep 2012 annual-return Annual Return 7 Buy now
31 Oct 2011 annual-return Annual Return 7 Buy now
15 Sep 2011 accounts Annual Accounts 24 Buy now
27 Sep 2010 accounts Annual Accounts 25 Buy now
15 Sep 2010 annual-return Annual Return 7 Buy now
14 Sep 2010 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Jean-Luc Dupuis) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Michael James Bamber) 2 Buy now
14 Sep 2010 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
14 Sep 2010 officers Change of particulars for director (Hubert Gosse) 2 Buy now
30 Sep 2009 accounts Annual Accounts 24 Buy now
29 Sep 2009 annual-return Return made up to 02/09/09; full list of members 5 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 406 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 407 6 Buy now
19 Sep 2008 annual-return Return made up to 02/09/08; full list of members 5 Buy now
08 Aug 2008 accounts Annual Accounts 24 Buy now
13 May 2008 mortgage Particulars of a mortgage or charge / charge no: 405 5 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
26 Sep 2007 annual-return Return made up to 02/09/07; full list of members 3 Buy now
26 Sep 2007 address Location of register of members 1 Buy now
21 Sep 2007 accounts Annual Accounts 25 Buy now
12 Aug 2007 officers New director appointed 2 Buy now
28 Apr 2007 officers Director resigned 1 Buy now
28 Feb 2007 officers New director appointed 1 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: peninsular house 36 monument street london EC3R 8LJ 1 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
11 Jan 2007 officers New secretary appointed 1 Buy now
21 Sep 2006 annual-return Return made up to 02/09/06; full list of members 3 Buy now
24 Aug 2006 accounts Annual Accounts 24 Buy now
15 Sep 2005 annual-return Return made up to 02/09/05; full list of members 3 Buy now
15 Sep 2005 address Location of register of members 1 Buy now
22 Jul 2005 accounts Annual Accounts 24 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
01 Nov 2004 officers Secretary resigned 1 Buy now
01 Nov 2004 officers New secretary appointed 2 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: fountain house 130 fenchurch street london EC3M 5DJ 1 Buy now
24 Sep 2004 annual-return Return made up to 02/09/04; full list of members 8 Buy now
23 Jun 2004 accounts Annual Accounts 20 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
22 Sep 2003 annual-return Return made up to 02/09/03; full list of members 8 Buy now
01 Jul 2003 accounts Annual Accounts 21 Buy now
29 Jun 2003 address Registered office changed on 29/06/03 from: soc group PLC 122 leadenhall street london EC3V 4SJ 1 Buy now