GLIDEPATH LOGIC LTD

Company Documents

DateDescription
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 Resolutions

View Document

12/06/2412 June 2024 Statement of affairs

View Document

12/06/2412 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 2024-06-12

View Document

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

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no 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

09/05/229 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

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

View Document

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

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

22/11/2122 November 2021 Confirmation statement made on 2021-04-22 with no updates

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

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

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

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 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

06/12/166 December 2016 FIRST GAZETTE

View Document

09/05/169 May 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

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

View Accounts

22/04/1522 April 2015 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