Advanced company searchLink opens in new window

GLE MOTCOMB STREET LTD

Company number 09630238

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)
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
13 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
18 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Feb 2021 LIQ02 Statement of affairs
26 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-16
26 Feb 2021 600 Appointment of a voluntary liquidator
25 Feb 2021 AD01 Registered office address changed from Flat 1 5 Chelsea Embankment Old Ferry House London SW3 4LF United Kingdom to C12 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 25 February 2021
15 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 AD01 Registered office address changed from 5 Chelsea Embankment Old Ferry House Flat 1 London SW3 4LF United Kingdom to Flat 1 5 Chelsea Embankment Old Ferry House London SW3 4LF on 12 October 2017
10 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
10 Jul 2017 PSC02 Notification of Tgle Holdings Limited as a person with significant control on 6 April 2016
10 Jul 2017 AD01 Registered office address changed from 5 Chelsea Embankment Flat 1 Old Ferry House London SW3 4LF United Kingdom to 5 Chelsea Embankment Old Ferry House Flat 1 London SW3 4LF on 10 July 2017
10 Jul 2017 AD01 Registered office address changed from 10 London Mews Paddington London W2 1HY United Kingdom to 5 Chelsea Embankment Flat 1 Old Ferry House London SW3 4LF on 10 July 2017
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
30 Oct 2015 MR01 Registration of charge 096302380001, created on 27 October 2015
05 Oct 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
11 Jun 2015 CERTNM Company name changed gle motcombe street LTD\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
09 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-09
  • GBP 1