Advanced company searchLink opens in new window

GROWTHUP LTD.

Company number 10007457

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)
09 Jun 2022 AC92 Restoration by order of the court
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2020 DS01 Application to strike the company off the register
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Dec 2020 AD01 Registered office address changed from C 617 New Providence Wharf, 1 Fairmont Avenue Fairmont Avenue London E14 9PF England to 662 High Road London N12 0NL on 7 December 2020
11 Sep 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 AAMD Amended micro company accounts made up to 31 December 2017
28 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
28 Feb 2019 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 28 February 2019
30 Jan 2019 PSC01 Notification of Vittorio Gualtieri as a person with significant control on 16 June 2017
16 Jan 2019 PSC07 Cessation of Gianluca Massini Rosati as a person with significant control on 16 June 2017
01 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
27 Aug 2018 AD01 Registered office address changed from 44 Sussex Court Spring Street London W2 1JF United Kingdom to C 617 New Providence Wharf, 1 Fairmont Avenue Fairmont Avenue London E14 9PF on 27 August 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CH01 Director's details changed for Mr Vittorio Gualtieri on 5 September 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
09 May 2017 AP01 Appointment of Mr Vittorio Gualtieri as a director on 9 May 2017
09 May 2017 TM01 Termination of appointment of Gianluca Massini Rosati as a director on 9 May 2017
09 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
20 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 13 April 2017