- Company Overview for GREENOAK REAL ESTATE HOLDINGS LIMITED (07372994)
- Filing history for GREENOAK REAL ESTATE HOLDINGS LIMITED (07372994)
- People for GREENOAK REAL ESTATE HOLDINGS LIMITED (07372994)
- More for GREENOAK REAL ESTATE HOLDINGS LIMITED (07372994)
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
|
|
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 |