GRESHAM RECEIVABLES (NO. 30) UK LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Return of final meeting in a members' voluntary winding up

View Document

20/12/2220 December 2022 Resolutions

View Document

08/12/228 December 2022 Declaration of solvency

View Document

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

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076724480004

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076724480003

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076724480002

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076724480001

View Document

26/06/1426 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/09/1211 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ADOPT ARTICLES 22/06/2011

View Document

28/06/1128 June 2011 ADOPT ARTICLES 22/06/2011

View Document

28/06/1128 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

28/06/1128 June 2011 CORPORATE SECRETARY APPOINTED WILMINGTON TRUST SP SERVICES LONDON LIMITED

View Document

28/06/1128 June 2011 CORPORATE DIRECTOR APPOINTED WILMINGTON TRUST SP SERVICES LONDON LIMITED

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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