Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 381 LIMITED

Company number 02859403

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2024 DS01 Application to strike the company off the register
18 Dec 2023 CS01 Confirmation statement made on 15 December 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
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
26 Aug 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
28 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
16 Jan 2020 PSC02 Notification of Nomina Services Limited as a person with significant control on 17 December 2019
16 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 16 January 2020
16 Jan 2020 AP04 Appointment of Hampden Legal Plc as a secretary on 17 December 2019
16 Jan 2020 AP01 Appointment of Jeremy Richard Holt Evans as a director on 17 December 2019
16 Jan 2020 AP02 Appointment of Nomina Plc as a director on 17 December 2019
16 Jan 2020 TM01 Termination of appointment of Antony Philip Dawson Lancaster as a director on 17 December 2019
16 Jan 2020 AD01 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 16 January 2020
24 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
02 Sep 2019 AD01 Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019
27 Jun 2019 SH20 Statement by Directors
27 Jun 2019 SH19 Statement of capital on 27 June 2019
  • GBP 1