GRESHAM RECEIVABLES (NO. 30) UK LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved following liquidation |
20/06/2320 June 2023 | Final Gazette dissolved following liquidation |
20/03/2320 March 2023 | Return of final meeting in a members' voluntary winding up |
20/12/2220 December 2022 | Resolutions |
08/12/228 December 2022 | Declaration of solvency |
30/11/2230 November 2022 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Third Floor 1 Kings Arms Yard London United Kingdom EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 2022-11-30 |
29/11/2229 November 2022 | Resolutions |
29/11/2229 November 2022 | Resolutions |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
16/08/1816 August 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017 |
21/07/1721 July 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK FILER |
09/05/179 May 2017 | DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE |
29/06/1629 June 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
18/06/1618 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076724480004 |
18/06/1618 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076724480003 |
17/06/1617 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
13/07/1513 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
18/06/1518 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
11/07/1411 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
04/07/144 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076724480002 |
04/07/144 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076724480001 |
26/06/1426 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
15/07/1315 July 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
20/06/1320 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
11/03/1311 March 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
31/12/1231 December 2012 | FULL ACCOUNTS MADE UP TO 30/06/12 |
11/09/1211 September 2012 | PREVEXT FROM 31/12/2011 TO 30/06/2012 |
21/06/1221 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
28/06/1128 June 2011 | ADOPT ARTICLES 22/06/2011 |
28/06/1128 June 2011 | ADOPT ARTICLES 22/06/2011 |
28/06/1128 June 2011 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED |
28/06/1128 June 2011 | CORPORATE SECRETARY APPOINTED WILMINGTON TRUST SP SERVICES LONDON LIMITED |
28/06/1128 June 2011 | CORPORATE DIRECTOR APPOINTED WILMINGTON TRUST SP SERVICES LONDON LIMITED |
28/06/1128 June 2011 | DIRECTOR APPOINTED MR MARK HOWARD FILER |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM |
16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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