- Company Overview for GLE MOTCOMB STREET LTD (09630238)
- Filing history for GLE MOTCOMB STREET LTD (09630238)
- People for GLE MOTCOMB STREET LTD (09630238)
- Charges for GLE MOTCOMB STREET LTD (09630238)
- Insolvency for GLE MOTCOMB STREET LTD (09630238)
- More for GLE MOTCOMB STREET LTD (09630238)
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
|
|
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
|
|
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
|
|
09 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-09
|