- Company Overview for GRACECHURCH UTG NO. 379 LIMITED (02854987)
- Filing history for GRACECHURCH UTG NO. 379 LIMITED (02854987)
- People for GRACECHURCH UTG NO. 379 LIMITED (02854987)
- Charges for GRACECHURCH UTG NO. 379 LIMITED (02854987)
- More for GRACECHURCH UTG NO. 379 LIMITED (02854987)
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
|
|
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 |