Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 379 LIMITED

Company number 02854987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2024 DS01 Application to strike the company off the register
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
08 Aug 2023 AP01 Appointment of Mr Mark John Tottman as a director on 31 July 2023
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
17 Jan 2020 PSC02 Notification of Nomina Services Limited as a person with significant control on 27 November 2019
16 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
16 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 16 January 2020
16 Jan 2020 AP01 Appointment of Jeremy Richard Holt Evans as a director on 27 November 2019
16 Jan 2020 AP02 Appointment of Nomina Plc as a director on 27 November 2019
16 Jan 2020 AP04 Appointment of Hampden Legal Plc as a secretary on 27 November 2019
16 Jan 2020 TM01 Termination of appointment of Angus Murray Sladen as a director on 27 November 2019
16 Jan 2020 TM02 Termination of appointment of Capita Commercial Insurance Services Limited as a secretary on 27 November 2019
16 Jan 2020 TM01 Termination of appointment of Joseph Richard Foley as a director on 27 November 2019
16 Jan 2020 AD01 Registered office address changed from C/O Sue Colwill PO Box 1219 the Grange Bishops Cleeve Cheltenham Gloucestershire GL50 9WS to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 16 January 2020