GLIDEPATH HOLDINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-29 |
24/06/2424 June 2024 | Statement of affairs |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Appointment of a voluntary liquidator |
19/06/2419 June 2024 | Registered office address changed from 20 North Audley Street London W1K 6WE England to Suite 5 Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-06-19 |
17/05/2417 May 2024 | Compulsory strike-off action has been suspended |
17/05/2417 May 2024 | Compulsory strike-off action has been suspended |
09/05/249 May 2024 | Appointment of Glidepath Claims Limited as a director on 2024-04-26 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Confirmation statement made on 2023-08-22 with updates |
16/11/2216 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Termination of appointment of Andrew Stokoe as a director on 2021-12-23 |
23/12/2123 December 2021 | Termination of appointment of Stuart Phillipson Bell as a director on 2021-12-23 |
26/10/2126 October 2021 | Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 2021-10-26 |
25/10/2125 October 2021 | Registered office address changed from Studio 20, the Kilmn Studio 20 the Kiln Hoults Yard, Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England to Park House 116 Park Street London W1K 6SS on 2021-10-25 |
25/10/2125 October 2021 | Certificate of change of name |
08/10/198 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/10/197 October 2019 | 23/09/19 STATEMENT OF CAPITAL GBP 300 |
23/08/1923 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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