Advanced company searchLink opens in new window

GRACECHURCH TRUSTEES LIMITED

Company number 01740269

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2021 CH01 Director's details changed for Mr Thomas Mcdonald on 21 December 2020
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
26 Aug 2020 MA Memorandum and Articles of Association
26 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2020 AA Full accounts made up to 31 December 2019
28 May 2020 TM02 Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 TM01 Termination of appointment of Christopher Paul Vincent Martin as a director on 10 June 2019
09 Jul 2019 AP01 Appointment of Mr Thomas Mcdonald as a director on 10 June 2019
09 Jul 2019 AP01 Appointment of Mr Tony O'dwyer as a director on 10 June 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 TM01 Termination of appointment of Russell Vincent Whitefoord as a director on 1 May 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
27 Jun 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Jul 2016 TM01 Termination of appointment of Richard Colin Boniface as a director on 30 June 2016
22 Jun 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
01 Jul 2015 TM02 Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
01 Jul 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
16 May 2015 AA Full accounts made up to 31 December 2014