GLIDEPATH REDRESS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-27

View Document

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

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Statement of affairs

View Document

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

View Document

09/05/249 May 2024 Appointment of Mr Fabian Sebastian Thorpe as a director on 2024-04-26

View Document

23/02/2423 February 2024 Termination of appointment of Jay Wilson as a secretary on 2024-02-23

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Secretary's details changed for Jay Wilson on 2023-05-02

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Document

16/11/2216 November 2022 Termination of appointment of Carlos Henrique Thorpe as a director on 2022-11-14

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

01/04/221 April 2022 Confirmation statement made on 2021-11-12 with updates

View Document

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

View Document

22/12/2122 December 2021 Termination of appointment of Stuart Phillipson Bell as a director on 2021-12-22

View Document

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

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 Certificate of change of name

View Document

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

View Document

30/03/2030 March 2020 PREVSHO FROM 05/07/2019 TO 30/06/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAY (UK) LTD.

View Document

17/01/2017 January 2020 CESSATION OF STUART PHILLIPSON BELL AS A PSC

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/07/18

View Document

20/09/1920 September 2019 CURRSHO FROM 31/12/2018 TO 05/07/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CESSATION OF STEVEN PHILLIPSON BELL AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 Annual accounts for year ending 05 Jul 2018

View Accounts

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED DIALECTIX REDRESS LTD CERTIFICATE ISSUED ON 19/01/15

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 093084790001

View Document

12/11/1412 November 2014 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