GLIDEPATH CLAIMS LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Statement of affairs

View Document

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

View Document

20/06/2420 June 2024 Registered office address changed from 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to Suite 5, Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-06-20

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

09/05/249 May 2024 Appointment of Mr Giovanni Saba as a director on 2024-04-26

View Document

13/12/2313 December 2023 Compulsory strike-off action has been suspended

View Document

13/12/2313 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Registered office address changed from Park House 116 Park Street London W1K 6SS England to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2022-09-29

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

23/07/1923 July 2019 DISS40 (DISS40(SOAD))

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 2 ROWBOTTOM SQUARE WIGAN GREATER MANCHESTER WN1 1LN ENGLAND

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM PARK HOUSE PARK HOUSE 116 PARK STREET, LONDON W1K 6SS ENGLAND

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIAN SEBASTIAN THORPE

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES QUINLAN

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR FABIAN THORPE

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR FABIAN THORPE

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JAMES QUINLAN

View Document

03/10/183 October 2018 CESSATION OF FABIAN THORPE AS A PSC

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

28/06/1828 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACK MARSHALL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR FABIAN SEBASTIAN THORPE

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM THE SHARD FLOOR 24 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR THELMA EBANKS

View Document

23/05/1623 May 2016 SUB-DIVISION 09/03/16

View Document

20/05/1620 May 2016 SUBDIVISION 13/05/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS THELMA EBANKS / 25/03/2016

View Document

26/04/1626 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNIT 18 PLUMPTON HOUSE PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0LB

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR JACK MARSHALL

View Document

26/10/1526 October 2015 AD05 CHANGING JURISDICTION FROM WALES TO ENGLAND & WALES

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM SUITE A2 PRINCESS HOUSE PRINCESS WAY SWANSEA WEST GLAMORGAN SA1 3LW

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY JAMIE BRADLEY

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE BRADLEY

View Document

09/10/159 October 2015 COMPANY NAME CHANGED MONEY SAVE UK LTD CERTIFICATE ISSUED ON 09/10/15

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MS THELMA EBANKS

View Document

08/05/158 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRADLEY / 01/01/2014

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 11 SWAY RD MORRISTON SWANSEA SA6 6HT WALES

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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