Advanced company searchLink opens in new window

GREENOAK REAL ESTATE HOLDINGS LIMITED

Company number 07372994

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2019 PSC05 Change of details for Greenoak Real Estate Advisors Llp as a person with significant control on 3 July 2019
03 Jul 2019 AA Micro company accounts made up to 31 December 2017
13 May 2019 TM01 Termination of appointment of John Anthony Carrafiell as a director on 8 April 2019
13 May 2019 AP01 Appointment of Ms. Lori Ann Biancamano as a director on 8 April 2019
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
31 Aug 2018 PSC05 Change of details for Greenoak Real Estate Advisors Llp as a person with significant control on 27 August 2018
31 Aug 2018 AD01 Registered office address changed from 23 King Street King Street London SW1Y 6QY England to 7 Seymour Street London W1H 7JW on 31 August 2018
04 May 2018 AD01 Registered office address changed from C/O C/O Ian Ford 4 Sloane Terrace London SW1X 9DQ to 23 King Street King Street London SW1Y 6QY on 4 May 2018
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
28 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
23 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with updates
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
24 Dec 2014 AP01 Appointment of Director John Anthony Carrafiell as a director on 14 November 2014
22 Dec 2014 TM01 Termination of appointment of Sylvanus Apps as a director on 14 November 2014