GLIDEPATH RTC LTD

Company Documents

DateDescription
22/06/2422 June 2024 Statement of affairs

View Document

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

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

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

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Cessation of Uk Gpc Ltd as a person with significant control on 2024-03-31

View Document

02/05/242 May 2024 Notification of Glidepath Holdings Ltd as a person with significant control on 2024-03-31

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Termination of appointment of Jay Wilson as a secretary on 2024-04-22

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Director's details changed for Mr Fabian Sebastian Thorpe on 2023-02-09

View Document

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

View Document

16/12/2216 December 2022 Termination of appointment of Stuart Phillipson Bell as a director on 2022-12-08

View Document

23/11/2223 November 2022 Change of details for Allay (Uk) Ltd as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr Jay Wilson as a secretary on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

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

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with updates

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 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

25/10/2125 October 2021 Certificate of change of name

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

19/10/1819 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061142750001

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

09/10/179 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR LISA ILLINGWORTH JOHNSONB

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/152 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/12/1311 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MRS LISA JANE ILLINGWORTH-JOHNSON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

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

View Document

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

View Document

04/04/124 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIPSON BELL / 02/05/2011

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/126 March 2012 First Gazette notice for compulsory strike-off

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

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

View Document

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

View Document

22/07/1122 July 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN BELL

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 1 STAITHES THE WATERMARK GATESHEAD TYNE & WEAR NE11 9SN

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BELL / 15/03/2010

View Document

16/03/1016 March 2010 Registered office address changed from , 1 Staithes the Watermark, Gateshead, Tyne & Wear, NE11 9SN on 2010-03-16

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY BELL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

14/05/0914 May 2009 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 6 CHARLOTTE SQUARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4XF

View Document

17/02/0917 February 2009

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

22/07/0822 July 2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 85 CITY ROAD NEWCASTLE UPON TYNE NE1 2AQ

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ADAM THOMPSON

View Document

09/07/089 July 2008 COMPANY NAME CHANGED HOME T LIMITED CERTIFICATE ISSUED ON 10/07/08

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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