Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 310 LIMITED

Company number 03849938

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)
29 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 156,726
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 156,726
08 Sep 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 AA Full accounts made up to 31 December 2013
06 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 500
22 Sep 2014 CERTNM Company name changed lowe underwriting LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
28 Aug 2014 AD01 Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England to C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Sarah May Whyte as a director on 13 June 2014
28 Aug 2014 AP02 Appointment of Nomina Plc as a director on 13 June 2014
28 Aug 2014 AP01 Appointment of Mr Jeremy Richard Holt Evans as a director on 13 June 2014
28 Aug 2014 AP04 Appointment of Hampden Legal Plc as a secretary on 13 June 2013
28 Aug 2014 TM02 Termination of appointment of Ian Richard Silver as a secretary on 13 June 2014
23 Jan 2014 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 23 January 2014
22 Nov 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
20 Sep 2013 AA Full accounts made up to 31 December 2012
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2013 AA Full accounts made up to 31 December 2011
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 AP03 Appointment of Mr Ian Richard Silver as a secretary
19 Jun 2013 TM02 Termination of appointment of Margaret Baker as a secretary
27 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
28 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
28 Sep 2012 TM01 Termination of appointment of Graeme Lowe as a director
28 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
28 Sep 2012 TM01 Termination of appointment of Graeme Lowe as a director