- Company Overview for GLIDELINK CONSULTING LIMITED (03589964)
- Filing history for GLIDELINK CONSULTING LIMITED (03589964)
- People for GLIDELINK CONSULTING LIMITED (03589964)
- More for GLIDELINK CONSULTING LIMITED (03589964)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2012 | DS01 | Application to strike the company off the register | |
18 Jul 2012 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
|
|
18 Jul 2012 | CH01 | Director's details changed for Jason De Peyer on 1 August 2011 | |
18 Jul 2012 | CH01 | Director's details changed for Mrs Rebecca Louise De Peyer on 1 August 2011 | |
18 Jul 2012 | CH03 | Secretary's details changed for Mrs Rebecca Louise De Peyer on 1 August 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Apr 2012 | RT01 | Administrative restoration application | |
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from , Chimney Cottage Annex Ninfield Road, Bexhill-on-Sea, East Sussex, TN39 5JP on 5 October 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Jason De Peyer on 1 November 2009 | |
30 Jul 2010 | CH01 | Director's details changed for Mrs Rebecca Louise De Peyer on 1 November 2009 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Aug 2009 | 363a | Return made up to 30/06/09; full list of members | |
03 Aug 2009 | 288c | Director and Secretary's Change of Particulars / rebecca de peyer / 01/02/2009 / HouseName/Number was: , now: chimney cottage; Street was: thorne house hankham place, now: ninfield road; Area was: dittons road, stone cross, now: ; Post Town was: pevensey, now: bexhill-on-sea; Post Code was: BN24 5ER, now: TN39 5JP; Country was: , now: united kingdo | |
03 Aug 2009 | 288c | Director's Change of Particulars / jason de peyer / 01/02/2009 / HouseName/Number was: , now: chimney cottage; Street was: thorne house hankham place, now: ninfield road; Area was: dittons road, stone cross, now: ; Post Town was: pevensey, now: bexhill-on-sea; Post Code was: BN24 5ER, now: TN39 5JP; Country was: , now: united kingdom | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from, thorne house, hankham place, dittons road, stone cross, pevensey, east sussex, BN24 5ER | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
25 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |