Advanced company searchLink opens in new window

THE GLEBE 1 LTD

Company number 13073685

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)
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
  • GBP 1.00
01 Feb 2023 CAP-SS Solvency Statement dated 25/01/23
01 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 25/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 2
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