GLIDEPATH HOLDINGS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document

24/06/2424 June 2024 Statement of affairs

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Appointment of a voluntary liquidator

View Document

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

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

09/05/249 May 2024 Appointment of Glidepath Claims Limited as a director on 2024-04-26

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Confirmation statement made on 2023-08-22 with updates

View Document

16/11/2216 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Termination of appointment of Andrew Stokoe as a director on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Stuart Phillipson Bell as a director on 2021-12-23

View Document

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

View Document

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

View Document

25/10/2125 October 2021 Certificate of change of name

View Document

08/10/198 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/197 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 300

View Document

23/08/1923 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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