GROWTHCORP SOLUTIONS LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/01/242 January 2024 Cessation of Kim Therese Michael as a person with significant control on 2024-01-02

View Document

09/10/239 October 2023 Termination of appointment of Aurele Line Lienhardt Kaufmann as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Kim Therese Michael as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Augustine Gregory John as a director on 2023-10-09

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

06/05/236 May 2023 Appointment of Prof Augustine Gregory Crawford as a director on 2023-05-06

View Document

06/05/236 May 2023 Termination of appointment of Augustine Gregory Crawford as a director on 2023-05-06

View Document

06/05/236 May 2023 Appointment of Miss Aurele Line Lienhardt Kaufmann as a director on 2023-05-06

View Document

06/05/236 May 2023 Termination of appointment of Mason Ryan Asia Wroe-Crawford as a director on 2023-05-06

View Document

06/05/236 May 2023 Appointment of Prof Augustine Gregory John as a director on 2023-05-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-05-04

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Annual accounts for year ending 04 May 2022

View Accounts

30/03/2230 March 2022 Appointment of Mr James Crawford as a director on 2022-03-30

View Document

01/03/221 March 2022 Termination of appointment of William Edward Kimber as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of James Crawford as a director on 2022-03-01

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

07/07/217 July 2021 Change of details for Ms Kim Therese Mochael as a person with significant control on 2021-07-07

View Document

05/07/215 July 2021 Director's details changed for Mr James L S Crawford on 2021-07-05

View Document

17/06/2117 June 2021 Cessation of Mason Ryan Asia Wroe-Crawford as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Kim Therese Mochael as a person with significant control on 2021-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2023 April 2020 Annual accounts for year ending 23 Apr 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR KIM MICHAEL

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MS KIM THERESE MICHAEL

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM THERESE MICHAEL / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM THERESE MICHAEL / 16/09/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR GYANCHAND MUNGUR

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 43 ESSEX STREET LONDON WC2R 3JF ENGLAND

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASON RYAN ASIA WROE-CRAWFORD

View Document

23/08/1923 August 2019 CESSATION OF GYANCHAND MUNGUR AS A PSC

View Document

21/07/1921 July 2019 DIRECTOR APPOINTED MRS KIM THERESE MICHAEL

View Document

21/07/1921 July 2019 DIRECTOR APPOINTED PROFESSOR AUGUSTINE JOHN

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD KIMBER

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GYANCHAND MUNGUR / 07/01/2019

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MS MASON RYAN ASIA WROE-CRAWFORD

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GYANCHAND SUNIL MUNGUR / 11/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GYANCHAND MUNGUR

View Document

11/10/1811 October 2018 CESSATION OF MASON RYAN ASIA WROE-CRAWFORD AS A PSC

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIMBER

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR GYANCHAND SUNIL MUNGUR

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MASON WROE-CRAWFORD

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR WILLIAM EDWARD KIMBER

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information