RUNPATH PILOT LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a members' voluntary winding up

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

09/01/239 January 2023 Appointment of a voluntary liquidator

View Document

09/01/239 January 2023 Declaration of solvency

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

19/12/2219 December 2022 Termination of appointment of Julia Mary Cattanach as a director on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Ronan Hanna as a secretary on 2022-12-19

View Document

15/11/2215 November 2022 Resolutions

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

02/11/222 November 2022 Termination of appointment of David John Bates as a director on 2022-11-02

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Mr David John Bates on 2022-10-01

View Document

13/10/2213 October 2022 Secretary's details changed for Mr Ronan Hanna on 2022-10-01

View Document

13/10/2213 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

13/10/2213 October 2022 Director's details changed for Ms Julia Mary Cattanach on 2022-10-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MALCOLM JOHN PAPE

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LANGHORNE BUTTERWORTH / 18/10/2017

View Document

31/10/1731 October 2017 ADOPT ARTICLES 18/10/2017

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED CHARLES LANGHOME BUTTERWORTH

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074060320001

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINS

View Document

20/10/1720 October 2017 SECRETARY APPOINTED MR RONAN HANNA

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY MARISA SCHLICHTING

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MARK PEPPER

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MS JULIA MARY CATTANACH

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED JULIA MARY CATTANACH

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM GROUND & MEZZANINE FLOORS WHITE COLLAR FACTORY 1 OLD STREET YARD LONDON EC1Y 8AF UNITED KINGDOM

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAUL DEVINE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MAJOR

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 4TH FLOOR, 131 FINSBURY PAVEMENT LONDON EC2A 1NT ENGLAND

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 2ND FLOOR 112-116 OLD STREET CLERKENWELL LONDON EC1V 9BG

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 COMPANY NAME CHANGED RUNPATH DIGITAL LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR JOHN-PAUL WILKINS

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074060320001

View Document

23/10/1523 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MISS MARISA SCHLICHTING

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR IAN ANTHONY MAJOR

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 24 GREVILLE STREET LONDON ENGLAND EC1N 8SS ENGLAND

View Document

25/10/1125 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2ND FLOOR GOLDEN HOUSE 30 GREAT PULTENEY STREET LONDON W1F 9LT UNITED KINGDOM

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DEVINE / 20/12/2010

View Document

18/02/1118 February 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DEVINE / 20/12/2010

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information