GRACECHURCH UTG NO. 306 LIMITED

03440814
5TH FLOOR 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
16 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
17 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
24 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
10 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
03 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 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 15 Buy now
11 Apr 2016 annual-return Annual Return 6 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 Oct 2015 annual-return Annual Return 5 Buy now
08 Sep 2015 accounts Annual Accounts 13 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 23 Buy now
17 Sep 2014 officers Appointment of director (Jeremy Richard Holt Evans) 3 Buy now
12 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2014 officers Termination of appointment of director (Richard Lehman) 1 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 21 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 26 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 25 Buy now
06 Sep 2011 officers Change of particulars for director (Richard S Lehman) 2 Buy now
29 Oct 2010 annual-return Annual Return 5 Buy now
28 Oct 2010 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
28 Oct 2010 officers Change of particulars for director (Richard S Lehman) 2 Buy now
28 Oct 2010 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
22 Sep 2010 accounts Annual Accounts 29 Buy now
27 Oct 2009 annual-return Annual Return 3 Buy now
01 Oct 2009 accounts Annual Accounts 29 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 221 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 222 6 Buy now
20 Jan 2009 accounts Annual Accounts 29 Buy now
20 Oct 2008 annual-return Return made up to 23/09/08; full list of members 3 Buy now
11 Oct 2007 accounts Annual Accounts 29 Buy now
11 Oct 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 27 Buy now
23 Oct 2006 annual-return Return made up to 23/09/06; full list of members 7 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
27 Oct 2005 annual-return Return made up to 23/09/05; full list of members 7 Buy now
24 Oct 2005 accounts Annual Accounts 26 Buy now
28 Oct 2004 annual-return Return made up to 23/09/04; full list of members 8 Buy now
20 Jul 2004 accounts Annual Accounts 26 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 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
19 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
23 Oct 2003 annual-return Return made up to 23/09/03; full list of members 7 Buy now
20 Oct 2003 officers Director resigned 1 Buy now
15 Jul 2003 accounts Annual Accounts 26 Buy now
20 May 2003 officers New director appointed 18 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 10 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 10 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 10 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 13 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
04 Dec 2002 accounts Annual Accounts 24 Buy now
21 Oct 2002 annual-return Return made up to 23/09/02; full list of members 7 Buy now
22 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
05 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
05 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
25 Jan 2002 address Registered office changed on 25/01/02 from: 42 crutched friars london EC3N 2AP 1 Buy now
21 Jan 2002 mortgage Particulars of mortgage/charge 10 Buy now
21 Jan 2002 mortgage Particulars of mortgage/charge 10 Buy now