Advanced company searchLink opens in new window

GREEK STREET HOLDINGS LTD

Company number 11256326

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)
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