- Company Overview for THE GLEBE 1 LTD (13073685)
- Filing history for THE GLEBE 1 LTD (13073685)
- People for THE GLEBE 1 LTD (13073685)
- Charges for THE GLEBE 1 LTD (13073685)
- More for THE GLEBE 1 LTD (13073685)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2023 | DS01 | Application to strike the company off the register | |
01 Feb 2023 | SH20 | Statement by Directors | |
01 Feb 2023 | SH19 |
Statement of capital on 1 February 2023
|
|
01 Feb 2023 | CAP-SS | Solvency Statement dated 25/01/23 | |
01 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 13 October 2022
|
|
14 Oct 2022 | PSC07 | Cessation of Safe as Houses Investment Plc as a person with significant control on 13 October 2022 | |
14 Oct 2022 | PSC02 | Notification of Tp Reit Propco 4 Limited as a person with significant control on 13 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of David Innes Ritchie as a director on 13 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of David Michael Heaney as a director on 13 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Jason Miles Bougourd as a director on 13 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Justin Legarth Hubble as a director on 13 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 13 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Ralph Weichelt as a director on 13 October 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 1 King William Street London EC4N 7AF on 14 October 2022 | |
14 Oct 2022 | MR04 | Satisfaction of charge 130736850002 in full | |
14 Oct 2022 | MR04 | Satisfaction of charge 130736850001 in full | |
25 Jul 2022 | AA | Micro company accounts made up to 31 May 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr David Innes Ritchie on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr David Michael Heaney on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Jason Miles Bougourd on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 16 Great Queen Street London WC2B 5AH on 7 June 2022 |