- Company Overview for GREEK STREET HOLDINGS LTD (11256326)
- Filing history for GREEK STREET HOLDINGS LTD (11256326)
- People for GREEK STREET HOLDINGS LTD (11256326)
- More for GREEK STREET HOLDINGS LTD (11256326)
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) |
---|---|---|---|
03 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
31 Jan 2023 | TM01 | Termination of appointment of Nicholas Robert Beech as a director on 27 January 2023 | |
24 Aug 2022 | TM01 | Termination of appointment of Matthew Nicholas David Mavridoglou as a director on 8 August 2022 | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Matthew Nicholas David Mavridoglou on 14 October 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Robert Henry Smith as a director on 28 October 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Darren Robert Smith as a director on 28 October 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Nicholas Robert Beech as a director on 28 October 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 48 Lennox Gardens Flat 2 London SW1X 0DJ England to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 10 December 2021 | |
18 Nov 2021 | PSC02 | Notification of Longhorn Capital Management Limited as a person with significant control on 28 October 2021 | |
18 Nov 2021 | PSC07 | Cessation of Matthew Nicholas David Mavridoglou as a person with significant control on 28 October 2021 | |
18 Nov 2021 | PSC04 | Change of details for Mr Matthew Nicholas David Mavridoglou as a person with significant control on 28 October 2021 | |
18 Nov 2021 | PSC07 | Cessation of Piers Anthony Mathew Young as a person with significant control on 28 October 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Piers Anthony Mathew Young as a director on 15 November 2021 | |
06 Oct 2021 | DS02 | Withdraw the company strike off application | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2021 | DS01 | Application to strike the company off the register | |
05 Jun 2021 | AD01 | Registered office address changed from 100 Old Church Street London SW3 6EP United Kingdom to 48 Lennox Gardens Flat 2 London SW1X 0DJ on 5 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates |