Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 448 LIMITED

Company number 03447654

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
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