GLIDEPATH CLAIMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2411 July 2024 | Statement of affairs |
20/06/2420 June 2024 | Appointment of a voluntary liquidator |
20/06/2420 June 2024 | Registered office address changed from 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to Suite 5, Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-06-20 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
09/05/249 May 2024 | Appointment of Mr Giovanni Saba as a director on 2024-04-26 |
13/12/2313 December 2023 | Compulsory strike-off action has been suspended |
13/12/2313 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Registered office address changed from Park House 116 Park Street London W1K 6SS England to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2022-09-29 |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-25 with no updates |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/03/203 March 2020 | FIRST GAZETTE |
23/07/1923 July 2019 | DISS40 (DISS40(SOAD)) |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
18/06/1918 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 2 ROWBOTTOM SQUARE WIGAN GREATER MANCHESTER WN1 1LN ENGLAND |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM PARK HOUSE PARK HOUSE 116 PARK STREET, LONDON W1K 6SS ENGLAND |
28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIAN SEBASTIAN THORPE |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES QUINLAN |
28/11/1828 November 2018 | DIRECTOR APPOINTED MR FABIAN THORPE |
06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
03/10/183 October 2018 | APPOINTMENT TERMINATED, DIRECTOR FABIAN THORPE |
03/10/183 October 2018 | DIRECTOR APPOINTED MR JAMES QUINLAN |
03/10/183 October 2018 | CESSATION OF FABIAN THORPE AS A PSC |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
28/06/1828 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/06/1812 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/01/183 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JACK MARSHALL |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR FABIAN SEBASTIAN THORPE |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM THE SHARD FLOOR 24 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
24/06/1624 June 2016 | APPOINTMENT TERMINATED, DIRECTOR THELMA EBANKS |
23/05/1623 May 2016 | SUB-DIVISION 09/03/16 |
20/05/1620 May 2016 | SUBDIVISION 13/05/2016 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS THELMA EBANKS / 25/03/2016 |
26/04/1626 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNIT 18 PLUMPTON HOUSE PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0LB |
08/02/168 February 2016 | DIRECTOR APPOINTED MR JACK MARSHALL |
26/10/1526 October 2015 | AD05 CHANGING JURISDICTION FROM WALES TO ENGLAND & WALES |
26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM SUITE A2 PRINCESS HOUSE PRINCESS WAY SWANSEA WEST GLAMORGAN SA1 3LW |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | APPOINTMENT TERMINATED, SECRETARY JAMIE BRADLEY |
09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BRADLEY |
09/10/159 October 2015 | COMPANY NAME CHANGED MONEY SAVE UK LTD CERTIFICATE ISSUED ON 09/10/15 |
09/10/159 October 2015 | DIRECTOR APPOINTED MS THELMA EBANKS |
08/05/158 May 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRADLEY / 01/01/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 11 SWAY RD MORRISTON SWANSEA SA6 6HT WALES |
25/03/1325 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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