GROWTHCORP SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/01/242 January 2024 | Cessation of Kim Therese Michael as a person with significant control on 2024-01-02 |
09/10/239 October 2023 | Termination of appointment of Aurele Line Lienhardt Kaufmann as a director on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Kim Therese Michael as a director on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Augustine Gregory John as a director on 2023-10-09 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
06/05/236 May 2023 | Appointment of Prof Augustine Gregory Crawford as a director on 2023-05-06 |
06/05/236 May 2023 | Termination of appointment of Augustine Gregory Crawford as a director on 2023-05-06 |
06/05/236 May 2023 | Appointment of Miss Aurele Line Lienhardt Kaufmann as a director on 2023-05-06 |
06/05/236 May 2023 | Termination of appointment of Mason Ryan Asia Wroe-Crawford as a director on 2023-05-06 |
06/05/236 May 2023 | Appointment of Prof Augustine Gregory John as a director on 2023-05-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
27/04/2327 April 2023 | Accounts for a dormant company made up to 2022-05-04 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/05/224 May 2022 | Annual accounts for year ending 04 May 2022 |
30/03/2230 March 2022 | Appointment of Mr James Crawford as a director on 2022-03-30 |
01/03/221 March 2022 | Termination of appointment of William Edward Kimber as a director on 2022-03-01 |
01/03/221 March 2022 | Termination of appointment of James Crawford as a director on 2022-03-01 |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
07/07/217 July 2021 | Change of details for Ms Kim Therese Mochael as a person with significant control on 2021-07-07 |
05/07/215 July 2021 | Director's details changed for Mr James L S Crawford on 2021-07-05 |
17/06/2117 June 2021 | Cessation of Mason Ryan Asia Wroe-Crawford as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Notification of Kim Therese Mochael as a person with significant control on 2021-06-17 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2023 April 2020 | Annual accounts for year ending 23 Apr 2020 |
22/01/2022 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, DIRECTOR KIM MICHAEL |
13/12/1913 December 2019 | DIRECTOR APPOINTED MS KIM THERESE MICHAEL |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM THERESE MICHAEL / 16/09/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM THERESE MICHAEL / 16/09/2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GYANCHAND MUNGUR |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 43 ESSEX STREET LONDON WC2R 3JF ENGLAND |
23/08/1923 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASON RYAN ASIA WROE-CRAWFORD |
23/08/1923 August 2019 | CESSATION OF GYANCHAND MUNGUR AS A PSC |
21/07/1921 July 2019 | DIRECTOR APPOINTED MRS KIM THERESE MICHAEL |
21/07/1921 July 2019 | DIRECTOR APPOINTED PROFESSOR AUGUSTINE JOHN |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/04/191 April 2019 | DIRECTOR APPOINTED MR WILLIAM EDWARD KIMBER |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GYANCHAND MUNGUR / 07/01/2019 |
21/11/1821 November 2018 | DIRECTOR APPOINTED MS MASON RYAN ASIA WROE-CRAWFORD |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GYANCHAND SUNIL MUNGUR / 11/10/2018 |
11/10/1811 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GYANCHAND MUNGUR |
11/10/1811 October 2018 | CESSATION OF MASON RYAN ASIA WROE-CRAWFORD AS A PSC |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
06/07/186 July 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIMBER |
06/07/186 July 2018 | DIRECTOR APPOINTED MR GYANCHAND SUNIL MUNGUR |
06/07/186 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MASON WROE-CRAWFORD |
19/06/1819 June 2018 | DIRECTOR APPOINTED MR WILLIAM EDWARD KIMBER |
27/04/1827 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company