GRACECHURCH UTG NO. 70 LIMITED

03846404
5TH FLOOR 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2024 accounts Annual Accounts 14 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
02 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 officers Appointment of director (Mr Mark John Tottman) 2 Buy now
03 Aug 2023 officers Termination of appointment of director (Jeremy Richard Holt Evans) 1 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
05 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
07 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
22 Aug 2017 accounts Annual Accounts 15 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 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
09 Sep 2015 accounts Annual Accounts 13 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
12 Sep 2014 accounts Annual Accounts 12 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 22 Buy now
26 Feb 2013 capital Return of Allotment of shares 4 Buy now
26 Feb 2013 resolution Resolution 1 Buy now
11 Oct 2012 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 27 Buy now
09 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 26 Buy now
22 Oct 2010 annual-return Annual Return 5 Buy now
22 Oct 2010 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
22 Oct 2010 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
20 Sep 2010 accounts Annual Accounts 28 Buy now
26 Oct 2009 annual-return Annual Return 3 Buy now
01 Oct 2009 accounts Annual Accounts 28 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 182 6 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 181 4 Buy now
15 Oct 2008 annual-return Return made up to 22/09/08; full list of members 3 Buy now
07 Aug 2008 accounts Annual Accounts 28 Buy now
11 Oct 2007 accounts Annual Accounts 27 Buy now
10 Oct 2007 annual-return Return made up to 22/09/07; 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 22/09/06; 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 22/09/05; full list of members 7 Buy now
24 Oct 2005 accounts Annual Accounts 25 Buy now
28 Oct 2004 annual-return Return made up to 22/09/04; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 26 Buy now
23 Oct 2003 annual-return Return made up to 22/09/03; full list of members 7 Buy now
14 Jul 2003 accounts Annual Accounts 26 Buy now
23 Oct 2002 annual-return Return made up to 22/09/02; full list of members 7 Buy now
30 Jul 2002 accounts Annual Accounts 25 Buy now
09 Jul 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
14 Dec 2001 officers New director appointed 2 Buy now
14 Dec 2001 officers Director resigned 1 Buy now
14 Nov 2001 mortgage Particulars of mortgage/charge 6 Buy now
23 Oct 2001 annual-return Return made up to 22/09/01; full list of members 6 Buy now
16 Aug 2001 officers New director appointed 16 Buy now
16 Aug 2001 officers Director resigned 1 Buy now
24 Jul 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
27 Apr 2001 mortgage Particulars of mortgage/charge 6 Buy now
27 Apr 2001 mortgage Particulars of mortgage/charge 6 Buy now
12 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2001 mortgage Particulars of mortgage/charge 7 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 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 10 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 10 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 13 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
17 Jan 2001 mortgage Particulars of mortgage/charge 7 Buy now
17 Jan 2001 mortgage Particulars of mortgage/charge 7 Buy now
13 Dec 2000 mortgage Particulars of mortgage/charge 11 Buy now
13 Nov 2000 address Location of register of members 1 Buy now