WORKSPACE GLEBE LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Statement of capital on 2023-05-23

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Termination of appointment of John Robson as a director on 2021-09-30

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR JOHN ROBSON

View Document

10/11/1710 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CHESTER HOUSE KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JAMESON PAUL HOPKINS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM MAGENTA HOUSE 85 WHITECHAPEL ROAD LONDON E1 1DU

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT BOAG / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN CLEMETT / 19/10/2010

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY APPOINTED MISS CARMELINA CARFORA

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED DR CHRISTOPHER JOHN PIERONI

View Document

16/01/1016 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/108 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 2000004

View Document

06/01/106 January 2010 ADOPT ARTICLES 07/12/2009

View Document

23/12/0923 December 2009 ADOPT ARTICLES 07/12/2009

View Document

21/12/0921 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GOODMAN

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WOOD

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS

View Document

29/06/0929 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 SHARES AGREEMENT OTC

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 11/06/06

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 MEMORANDUM OF ASSOCIATION

View Document

29/06/0629 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company