GRESHAM RECEIVABLES (NO. 25) UK LIMITED

06865043
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
20 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
20 Mar 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Dec 2022 resolution Resolution 1 Buy now
08 Dec 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 27 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 29 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 32 Buy now
04 Apr 2019 officers Appointment of director (Mr Ioannis Kyriakopoulos) 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2019 officers Termination of appointment of director (Robert Sutton) 1 Buy now
05 Oct 2018 officers Appointment of director (Mr Robert Sutton) 2 Buy now
03 Oct 2018 officers Termination of appointment of director (Mignon Clarke-Whelan) 1 Buy now
21 Aug 2018 accounts Annual Accounts 27 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
26 Jul 2017 accounts Annual Accounts 27 Buy now
19 May 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
04 May 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 officers Change of particulars for director (Mrs Mignon Clarke) 3 Buy now
29 Jun 2016 accounts Annual Accounts 27 Buy now
04 Apr 2016 annual-return Annual Return 6 Buy now
02 Jul 2015 accounts Annual Accounts 20 Buy now
01 Apr 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 mortgage Registration of a charge 55 Buy now
23 Dec 2014 mortgage Registration of a charge 52 Buy now
21 Aug 2014 officers Appointment of director (Miss Mignon Clarke) 3 Buy now
12 Aug 2014 officers Termination of appointment of director (Daniel Russell Fisher) 2 Buy now
11 Jul 2014 accounts Annual Accounts 20 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
15 Jul 2013 accounts Annual Accounts 20 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
04 Jul 2012 accounts Annual Accounts 20 Buy now
30 May 2012 officers Appointment of director (Daniel Russell Fisher) 3 Buy now
30 May 2012 officers Termination of appointment of director (Jean-Christophe Schroeder) 2 Buy now
02 Apr 2012 annual-return Annual Return 6 Buy now
20 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Jean-Christophe Schroeder) 3 Buy now
05 Jul 2011 accounts Annual Accounts 19 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
05 Apr 2011 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 19 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
14 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
07 Apr 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
31 Mar 2009 incorporation Incorporation Company 61 Buy now