GRACECHURCH UTG NO. 448 LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

17/04/2417 April 2024 Application to strike the company off the register

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31

View Document

08/08/238 August 2023 Appointment of Mr Mark John Tottman as a director on 2023-07-31

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BUTLER

View Document

23/09/1923 September 2019 SECRETARY APPOINTED MRS IRENE SANNA LEFEVRE

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM STEPTOE & JOHNSON UK LLP, 13TH FLOOR 5 ALDERMANBURY SQUARE LONDON EC2V 7HR ENGLAND

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM CHANCERY HOUSE FIRST FLOOR ST. NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 62 THREADNEEDLE STREET LONDON EC2R 8HP UNITED KINGDOM

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR STANDLEY HOCH

View Document

31/10/1231 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HAMILTON BUTLER / 28/07/2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 4TH FLOOR, 45 LONDON ROAD REIGATE SURREY RH2 9PY

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE MCMURRAY / 26/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANDLEY HOWARD HOCH / 26/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 9 ST CLARE STREET LONDON EC3N 1LQ

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 17TH FLOOR 30 ST MARY AXE LONDON EC3A 8BR

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 1ST FLOOR PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: GROUND FLOOR ASIA HOUSE 31-33 LIME STREET LONDON EC3M 7HR

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: MARLOW HOUSE LLOYDS AVENUE LONDON EC3N 3AL

View Document

02/02/982 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9828 January 1998 ALTER MEM AND ARTS 22/01/98

View Document

28/01/9828 January 1998 COMPANY NAME CHANGED AUGURSHIP 112 LIMITED CERTIFICATE ISSUED ON 29/01/98

View Document

12/11/9712 November 1997 S366A DISP HOLDING AGM 13/10/97

View Document

12/11/9712 November 1997 S252 DISP LAYING ACC 13/10/97

View Document

12/11/9712 November 1997 S386 DISP APP AUDS 13/10/97

View Document

10/10/9710 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company