- Company Overview for GRACECHURCH UTG NO. 371 LIMITED (05976024)
- Filing history for GRACECHURCH UTG NO. 371 LIMITED (05976024)
- People for GRACECHURCH UTG NO. 371 LIMITED (05976024)
- Charges for GRACECHURCH UTG NO. 371 LIMITED (05976024)
- More for GRACECHURCH UTG NO. 371 LIMITED (05976024)
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) |
---|---|---|---|
25 Jun 2018 | PSC07 | Cessation of Paraline Group (Uk) Limited as a person with significant control on 12 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 25 June 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Megan Mcconnell as a director on 12 March 2018 | |
15 Nov 2017 | CH01 | Director's details changed for Mr John Seward Struck on 3 November 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr John Seward Struck on 3 November 2017 | |
07 Nov 2017 | AP04 | Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Aug 2017 | AP01 | Appointment of Megan Mcconnell as a director on 1 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr John Seward Struck as a director on 1 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Derek Cochems as a director on 1 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
08 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
12 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
11 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Mark Cicirelli on 7 February 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 |