GROWTH STREET HOLDINGS LIMITED

09419286
21 7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
01 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
04 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jun 2021 resolution Resolution 1 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2021 officers Termination of appointment of secretary (Simon Derek Coles) 1 Buy now
20 Apr 2021 officers Termination of appointment of director (Victoria Genevieve Raffé) 1 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With Updates 19 Buy now
30 Sep 2020 capital Notice of name or other designation of class of shares 2 Buy now
13 May 2020 accounts Annual Accounts 10 Buy now
29 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 20 Buy now
17 Feb 2020 capital Notice of name or other designation of class of shares 2 Buy now
14 Feb 2020 capital Return of Allotment of shares 6 Buy now
17 Jan 2020 capital Return of Allotment of shares 6 Buy now
17 Dec 2019 officers Termination of appointment of director (Gregory Patrick Carter) 1 Buy now
17 Dec 2019 officers Appointment of director (Mr Kim Goetzke) 2 Buy now
28 Nov 2019 officers Appointment of secretary (Mr Simon Derek Coles) 2 Buy now
28 Nov 2019 officers Termination of appointment of secretary (April Nadia Nardulli) 1 Buy now
28 Nov 2019 capital Return of Allotment of shares 6 Buy now
19 Sep 2019 accounts Annual Accounts 8 Buy now
19 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
16 Jul 2019 resolution Resolution 6 Buy now
17 Apr 2019 capital Return of Allotment of shares 6 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Feb 2019 capital Return of Allotment of shares 9 Buy now
12 Feb 2019 resolution Resolution 39 Buy now
05 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 capital Return of Allotment of shares 5 Buy now
03 Oct 2018 capital Return of Allotment of shares 5 Buy now
13 Aug 2018 accounts Annual Accounts 8 Buy now
01 Aug 2018 capital Return of Allotment of shares 5 Buy now
15 Jun 2018 capital Return of Allotment of shares 8 Buy now
15 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
15 Jun 2018 capital Return of Allotment of shares 8 Buy now
15 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
08 Jun 2018 resolution Resolution 41 Buy now
20 Apr 2018 capital Return of Allotment of shares 6 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2017 accounts Annual Accounts 10 Buy now
02 Aug 2017 capital Return of Allotment of shares 6 Buy now
27 Jul 2017 officers Termination of appointment of director (Joshua Mark Green) 1 Buy now
27 Jul 2017 officers Appointment of secretary (Miss April Nadia Nardulli) 2 Buy now
27 Jul 2017 officers Termination of appointment of secretary (Oliver Richard Shapleski) 1 Buy now
05 May 2017 capital Return of Allotment of shares 5 Buy now
25 Mar 2017 officers Appointment of director (Miss Victoria Genevieve Raffé) 2 Buy now
06 Mar 2017 capital Return of Allotment of shares 5 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
22 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
24 Jan 2017 officers Termination of appointment of director (James Alexander Ralph Sherwin-Smith) 1 Buy now
07 Jan 2017 capital Return of Allotment of shares 5 Buy now
11 Oct 2016 capital Return of Allotment of shares 5 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
21 Jul 2016 officers Appointment of director (Mr Christiaen Laurens Van Lanschot) 2 Buy now
20 Jul 2016 capital Return of Allotment of shares 5 Buy now
07 Jul 2016 capital Return of Allotment of shares 7 Buy now
14 Apr 2016 capital Return of Allotment of shares 8 Buy now
15 Feb 2016 capital Return of Allotment of shares 8 Buy now
13 Feb 2016 annual-return Annual Return 12 Buy now
02 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
21 Jan 2016 capital Return of Allotment of shares 7 Buy now
18 Jan 2016 capital Return of Allotment of shares 7 Buy now
25 Nov 2015 resolution Resolution 39 Buy now
02 Nov 2015 capital Return of Allotment of shares 6 Buy now
16 Jul 2015 capital Return of Allotment of shares 5 Buy now
19 Jun 2015 capital Return of Allotment of shares 6 Buy now
01 May 2015 officers Appointment of director (Mr James Alexander Ralph Sherwin-Smith) 2 Buy now
20 Apr 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
09 Apr 2015 incorporation Memorandum Articles 45 Buy now
23 Mar 2015 capital Return of Allotment of shares 4 Buy now
18 Mar 2015 resolution Resolution 1 Buy now
10 Mar 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Mar 2015 resolution Resolution 44 Buy now
03 Feb 2015 incorporation Incorporation Company 10 Buy now