- Company Overview for GREEK QUARTER LIMITED (14505399)
- Filing history for GREEK QUARTER LIMITED (14505399)
- People for GREEK QUARTER LIMITED (14505399)
- More for GREEK QUARTER LIMITED (14505399)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
25 Sep 2024 | TM01 | Termination of appointment of Guillaume Glipa as a director on 31 August 2024 | |
13 Sep 2024 | PSC05 | Change of details for Ps International Holding Uk Limited as a person with significant control on 2 September 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 13 September 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Luca Rossi as a director on 17 May 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Brian Bendix Jensen as a director on 17 May 2024 | |
25 Jun 2024 | AP01 | Appointment of Mr Christophe Jean Chenut as a director on 17 May 2024 | |
20 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Dec 2023 | PSC02 | Notification of Ps International Holding Uk Limited as a person with significant control on 24 November 2022 | |
22 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
22 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2023 | |
28 Mar 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
24 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-24
|