- Company Overview for GLEBE STREET LIMITED (09425920)
- Filing history for GLEBE STREET LIMITED (09425920)
- People for GLEBE STREET LIMITED (09425920)
- More for GLEBE STREET LIMITED (09425920)
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 |