GLIDEPATH REDRESS 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 2025-05-27 |
19/06/2419 June 2024 | Registered office address changed from C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Suite 5 Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-06-19 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Appointment of a voluntary liquidator |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Statement of affairs |
09/05/249 May 2024 | Appointment of Glidepath Claims Limited as a director on 2024-04-26 |
09/05/249 May 2024 | Appointment of Mr Fabian Sebastian Thorpe as a director on 2024-04-26 |
23/02/2423 February 2024 | Termination of appointment of Jay Wilson as a secretary on 2024-02-23 |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Secretary's details changed for Jay Wilson on 2023-05-02 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
16/11/2216 November 2022 | Compulsory strike-off action has been suspended |
16/11/2216 November 2022 | Termination of appointment of Carlos Henrique Thorpe as a director on 2022-11-14 |
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 |
01/04/221 April 2022 | Confirmation statement made on 2021-11-12 with updates |
23/12/2123 December 2021 | Termination of appointment of Andrew Mark Stokoe as a director on 2021-12-23 |
22/12/2122 December 2021 | Termination of appointment of Stuart Phillipson Bell as a director on 2021-12-22 |
22/11/2122 November 2021 | Registered office address changed from 20 North Audley Street London W1K 6WE England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-22 |
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 | Certificate of change of name |
25/10/2125 October 2021 | Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on 2021-10-25 |
30/03/2030 March 2020 | PREVSHO FROM 05/07/2019 TO 30/06/2019 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAY (UK) LTD. |
17/01/2017 January 2020 | CESSATION OF STUART PHILLIPSON BELL AS A PSC |
20/12/1920 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/07/18 |
20/09/1920 September 2019 | CURRSHO FROM 31/12/2018 TO 05/07/2018 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | CESSATION OF STEVEN PHILLIPSON BELL AS A PSC |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | Annual accounts for year ending 05 Jul 2018 |
03/01/183 January 2018 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/07/168 July 2016 | PREVEXT FROM 30/11/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
19/01/1519 January 2015 | COMPANY NAME CHANGED DIALECTIX REDRESS LTD CERTIFICATE ISSUED ON 19/01/15 |
28/11/1428 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 093084790001 |
12/11/1412 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLIDEPATH REDRESS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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