- Company Overview for GRACECHURCH UTG NO. 448 LIMITED (03447654)
- Filing history for GRACECHURCH UTG NO. 448 LIMITED (03447654)
- People for GRACECHURCH UTG NO. 448 LIMITED (03447654)
- Charges for GRACECHURCH UTG NO. 448 LIMITED (03447654)
- More for GRACECHURCH UTG NO. 448 LIMITED (03447654)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2024 | DS01 | Application to strike the company off the register | |
13 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
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 | |
17 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2022 | CERTNM |
Company name changed blodget & hazard LIMITED\certificate issued on 29/06/22
|
|
28 Jun 2022 | TM01 | Termination of appointment of Scott Schneider as a director on 31 May 2022 | |
28 Jun 2022 | TM02 | Termination of appointment of Irene Sanna Lefevre as a secretary on 31 May 2022 | |
28 Jun 2022 | PSC07 | Cessation of Cigna Re Corporation as a person with significant control on 31 May 2022 | |
28 Jun 2022 | AP01 | Appointment of Jeremy Richard Holt Evans as a director on 31 May 2022 | |
28 Jun 2022 | AP02 | Appointment of Nomina Plc as a director on 31 May 2022 | |
28 Jun 2022 | AP04 | Appointment of Hampden Legal Plc as a secretary on 31 May 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 13th Floor 5, Aldermanbury Square London EC2V 7HR England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 28 June 2022 | |
28 Jun 2022 | PSC02 | Notification of Nomina Services Limited as a person with significant control on 31 May 2022 | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
06 Jan 2021 | AP01 | Appointment of Mr Scott Schneider as a director on 28 December 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Susan Elaine Mcmurray as a director on 13 November 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates |