GLIDEPATH RTC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Liquidators' statement of receipts and payments to 2025-05-28 |
| 22/06/2422 June 2024 | Statement of affairs |
| 14/06/2414 June 2024 | Registered office address changed from 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN England to Suite 5, Second Floor, Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-06-14 |
| 14/06/2414 June 2024 | Resolutions |
| 14/06/2414 June 2024 | Resolutions |
| 14/06/2414 June 2024 | Appointment of a voluntary liquidator |
| 09/05/249 May 2024 | Appointment of Glidepath Claims Limited as a director on 2024-04-26 |
| 08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
| 08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
| 02/05/242 May 2024 | Cessation of Uk Gpc Ltd as a person with significant control on 2024-03-31 |
| 02/05/242 May 2024 | Notification of Glidepath Holdings Ltd as a person with significant control on 2024-03-31 |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 22/04/2422 April 2024 | Termination of appointment of Jay Wilson as a secretary on 2024-04-22 |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 08/12/238 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 13/03/2313 March 2023 | Director's details changed for Mr Fabian Sebastian Thorpe on 2023-02-09 |
| 14/02/2314 February 2023 | Registered office address changed from C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 2023-02-14 |
| 16/12/2216 December 2022 | Termination of appointment of Stuart Phillipson Bell as a director on 2022-12-08 |
| 23/11/2223 November 2022 | Appointment of Mr Jay Wilson as a secretary on 2022-11-22 |
| 23/11/2223 November 2022 | Change of details for Allay (Uk) Ltd as a person with significant control on 2022-11-23 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
| 04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
| 04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
| 04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
| 03/12/213 December 2021 | Confirmation statement made on 2021-11-19 with updates |
| 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 |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 03/12/203 December 2020 | DISS40 (DISS40(SOAD)) |
| 02/12/202 December 2020 | 31/08/18 TOTAL EXEMPTION FULL |
| 12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 3RD FLOOR GENERATOR STUDIOS TRAFALGAR STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2LA |
| 12/10/2012 October 2020 | Registered office address changed from , 3rd Floor Generator Studios, Trafalgar Street, Newcastle upon Tyne, Tyne and Wear, NE1 2LA to 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 2020-10-12 |
| 07/09/197 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 20/08/1920 August 2019 | FIRST GAZETTE |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
| 19/10/1819 October 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061142750001 |
| 23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
| 10/10/1710 October 2017 | DISS40 (DISS40(SOAD)) |
| 09/10/179 October 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/08/171 August 2017 | FIRST GAZETTE |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
| 15/11/1615 November 2016 | DISS40 (DISS40(SOAD)) |
| 02/11/162 November 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA ILLINGWORTH JOHNSONB |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 12/08/1612 August 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 09/08/169 August 2016 | FIRST GAZETTE |
| 25/11/1525 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
| 15/11/1515 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14 |
| 09/09/159 September 2015 | DISS40 (DISS40(SOAD)) |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 02/09/152 September 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/09/151 September 2015 | FIRST GAZETTE |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 20/11/1420 November 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
| 06/11/146 November 2014 | PREVEXT FROM 28/02/2014 TO 31/08/2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 11/12/1311 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
| 29/08/1329 August 2013 | DIRECTOR APPOINTED MRS LISA JANE ILLINGWORTH-JOHNSON |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 19/11/1219 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 24/09/1224 September 2012 | Registered office address changed from , Arch 1 Queens Lane, Newcastle upon Tyne, Tyne and Wear, NE1 1RN, England on 2012-09-24 |
| 24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ARCH 1 QUEENS LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1RN ENGLAND |
| 04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIPSON BELL / 02/05/2011 |
| 04/04/124 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 28/03/1228 March 2012 | DISS40 (DISS40(SOAD)) |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 06/03/126 March 2012 | FIRST GAZETTE |
| 06/03/126 March 2012 | First Gazette notice for compulsory strike-off |
| 22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 5TH FLOOR MAYBROOK HOUSE 27 GRAINGER STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5JE ENGLAND |
| 22/07/1122 July 2011 | Registered office address changed from , 5th Floor, Maybrook House 27 Grainger Street, Newcastle upon Tyne, Tyne and Wear, NE1 5JE, England on 2011-07-22 |
| 22/07/1122 July 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 22/06/1122 June 2011 | DISS40 (DISS40(SOAD)) |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 15/03/1115 March 2011 | FIRST GAZETTE |
| 06/12/106 December 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL |
| 21/07/1021 July 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 16/03/1016 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BELL / 15/03/2010 |
| 16/03/1016 March 2010 | Registered office address changed from , 1 Staithes the Watermark, Gateshead, Tyne & Wear, NE11 9SN on 2010-03-16 |
| 16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 1 STAITHES THE WATERMARK GATESHEAD TYNE & WEAR NE11 9SN |
| 15/03/1015 March 2010 | APPOINTMENT TERMINATED, SECRETARY STANLEY BELL |
| 14/08/0914 August 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
| 15/05/0915 May 2009 | DISS40 (DISS40(SOAD)) |
| 14/05/0914 May 2009 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | FIRST GAZETTE |
| 17/02/0917 February 2009 | |
| 17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 6 CHARLOTTE SQUARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4XF |
| 23/07/0823 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
| 22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 85 CITY ROAD NEWCASTLE UPON TYNE NE1 2AQ |
| 22/07/0822 July 2008 | |
| 21/07/0821 July 2008 | APPOINTMENT TERMINATED DIRECTOR ADAM THOMPSON |
| 09/07/089 July 2008 | COMPANY NAME CHANGED HOME T LIMITED CERTIFICATE ISSUED ON 10/07/08 |
| 19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 RTC 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