- Company Overview for 9 GREEN STREET FREEHOLD LIMITED (10142428)
- Filing history for 9 GREEN STREET FREEHOLD LIMITED (10142428)
- People for 9 GREEN STREET FREEHOLD LIMITED (10142428)
- More for 9 GREEN STREET FREEHOLD LIMITED (10142428)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Mohamed-Hisham Kassab on 23 August 2022 | |
23 Aug 2022 | PSC04 | Change of details for Mr Mohamed-Hisham Kassab as a person with significant control on 23 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from First Floor Gallery Court Arcadia Avenue London N3 2FG England to 64 New Cavendish Street London W1G 8TB on 23 August 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2021 | AD01 | Registered office address changed from 5 - 11 Mortimer Street London W1T 3HS England to First Floor Gallery Court Arcadia Avenue London N3 2FG on 28 March 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 May 2020 | PSC05 | Change of details for Vistra (Geneva) Sa as a person with significant control on 29 May 2020 | |
29 May 2020 | PSC01 | Notification of Mohamed-Hisham Kassab as a person with significant control on 29 May 2020 | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
29 May 2020 | AP01 | Appointment of Mr Mohamed-Hisham Kassab as a director on 29 May 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
05 Mar 2020 | TM01 | Termination of appointment of Mohammed Hani Kossab as a director on 24 February 2020 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2018 | |
11 Nov 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates |