- Company Overview for GRACECHURCH UTG NO. 122 LIMITED (02936651)
- Filing history for GRACECHURCH UTG NO. 122 LIMITED (02936651)
- People for GRACECHURCH UTG NO. 122 LIMITED (02936651)
- More for GRACECHURCH UTG NO. 122 LIMITED (02936651)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2012 | DS01 | Application to strike the company off the register | |
19 Sep 2012 | AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-19
|
|
02 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | AP02 | Appointment of Nomina Plc as a director on 12 January 2012 | |
26 Jan 2012 | TM01 | Termination of appointment of Antony Edward Usher as a director on 12 January 2012 | |
26 Jan 2012 | TM01 | Termination of appointment of James Christopher Paul Insley as a director on 12 January 2012 | |
26 Jan 2012 | TM01 | Termination of appointment of Brit Corporate Services Limited as a director on 12 January 2012 | |
26 Jan 2012 | TM02 | Termination of appointment of Brit Corporate Secretaries Limited as a secretary on 12 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS on 26 January 2012 | |
26 Jan 2012 | AP01 | Appointment of Jeremy Richard Holt Evans as a director on 12 January 2012 | |
26 Jan 2012 | AP04 | Appointment of Hampden Legal Plc as a secretary on 12 January 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
12 Oct 2011 | CH02 | Director's details changed for Brit Corporate Services Limited on 1 September 2011 | |
12 Oct 2011 | CH04 | Secretary's details changed for Brit Corporate Secretaries Limited on 1 September 2011 | |
08 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jan 2011 | TM01 | Termination of appointment of Peter Goddard as a director | |
12 Jan 2011 | AP01 | Appointment of James Insley as a director | |
11 Jan 2011 | AP01 | Appointment of Antony Edward Usher as a director | |
09 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
25 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2009 | CONNOT | Change of name notice | |
17 Dec 2009 | CH01 | Director's details changed for Peter Goddard on 1 December 2009 |