Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 371 LIMITED

Company number 05976024

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
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