Advanced company searchLink opens in new window

GROWTH STREET HOLDINGS LIMITED

Company number 09419286

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)
04 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 2 June 2023
13 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 2 June 2022
17 Jun 2021 600 Appointment of a voluntary liquidator
17 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-03
17 Jun 2021 LIQ01 Declaration of solvency
17 May 2021 AD01 Registered office address changed from C/O Arts Alliance 5 Young Street London W8 5EH United Kingdom to 21 7th Floor 21 Lombard Street London EC3V 9AH on 17 May 2021
30 Apr 2021 TM02 Termination of appointment of Simon Derek Coles as a secretary on 30 April 2021
20 Apr 2021 TM01 Termination of appointment of Victoria Genevieve Raffé as a director on 19 April 2021
16 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with updates
30 Sep 2020 SH08 Change of share class name or designation
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 PSC03 Notification of Merian Chrysalis Investment Company as a person with significant control on 17 January 2020
17 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with updates
17 Feb 2020 SH08 Change of share class name or designation
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 56,213.0339
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 56,208.16825
17 Dec 2019 TM01 Termination of appointment of Gregory Patrick Carter as a director on 3 December 2019
17 Dec 2019 AP01 Appointment of Mr Kim Goetzke as a director on 4 December 2019
28 Nov 2019 AP03 Appointment of Mr Simon Derek Coles as a secretary on 20 November 2019
28 Nov 2019 TM02 Termination of appointment of April Nadia Nardulli as a secretary on 20 November 2019
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 43,491.96906
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 SH08 Change of share class name or designation
16 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 43,475.65883