Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 351 LIMITED

Company number 02852888

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
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
06 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
15 Nov 2017 PSC02 Notification of Nomina Services Limited as a person with significant control on 14 December 2016
15 Nov 2017 PSC07 Cessation of Aut Holdings Limited as a person with significant control on 14 December 2016
16 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
22 Aug 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
22 Dec 2016 TM02 Termination of appointment of Frances Moule as a secretary on 14 December 2016
22 Dec 2016 AD01 Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AG to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 22 December 2016