Advanced company searchLink opens in new window

GLEBE STREET LIMITED

Company number 09425920

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2024 DS01 Application to strike the company off the register
23 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
07 Nov 2023 AA01 Current accounting period shortened from 5 March 2024 to 30 November 2023
03 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Nov 2022 AD01 Registered office address changed from 8 Sherborne Avenue Southall Middlesex UB2 4HU England to Connaught House 2nd Floor 48 High Street Slough SL1 1EL on 21 November 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
04 May 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
20 Feb 2020 PSC05 Change of details for Raico Properties as a person with significant control on 20 February 2020
05 Dec 2019 AA01 Previous accounting period shortened from 6 March 2019 to 5 March 2019
22 Nov 2019 AA01 Previous accounting period extended from 22 February 2019 to 6 March 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 AA Total exemption full accounts made up to 28 February 2018
10 May 2019 CS01 Confirmation statement made on 6 February 2019 with updates
10 May 2019 PSC02 Notification of Raico Properties as a person with significant control on 5 September 2018
10 May 2019 PSC07 Cessation of Ravinder Chander as a person with significant control on 5 September 2018
10 May 2019 AP01 Appointment of Mrs Baljinder Pal Kaur Dhoot as a director on 5 September 2018