Advanced company searchLink opens in new window

GROWTH STREET EXCHANGE LIMITED

Company number 09495712

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)
27 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 2 June 2022
17 Jun 2021 600 Appointment of a voluntary liquidator
17 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-03
17 Jun 2021 LIQ01 Declaration of solvency
17 May 2021 AD01 Registered office address changed from C/O Arts Alliance 5 Young Street London London W8 5EH United Kingdom to 21 7th Floor 21 Lombard Street London EC3V 9AH on 17 May 2021
30 Apr 2021 TM02 Termination of appointment of Simon Derek Coles as a secretary on 30 April 2021
20 Apr 2021 TM01 Termination of appointment of Victoria Genevieve Raffé as a director on 19 April 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
26 Feb 2020 AP01 Appointment of Mr Kim Goetzke as a director on 26 February 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 2,722.001
17 Dec 2019 TM01 Termination of appointment of Gregory Patrick Carter as a director on 3 December 2019
02 Dec 2019 AP03 Appointment of Mr Simon Derek Coles as a secretary on 20 November 2019
02 Dec 2019 TM02 Termination of appointment of April Nadia Nardulli as a secretary on 20 November 2019
08 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 1,722
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 50.001