Advanced company searchLink opens in new window

GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED

Company number 04173789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2018 AM23 Notice of move from Administration to Dissolution
03 Jul 2018 AM01 Appointment of an administrator
03 Jul 2018 AM15 Notice of resignation of an administrator
15 Mar 2018 AM10 Administrator's progress report
05 Oct 2017 AM06 Notice of deemed approval of proposals
05 Oct 2017 AM03 Statement of administrator's proposal
27 Sep 2017 AM02 Statement of affairs with form AM02SOA/AM02SOC
12 Sep 2017 AD01 Registered office address changed from 45B Western Avenue Milton Park Abingdon Oxfordshire OX14 4RU to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 12 September 2017
11 Sep 2017 AM01 Appointment of an administrator
28 Apr 2017 AP01 Appointment of Mr James Anthony Otter as a director on 27 April 2017
31 Mar 2017 AA Full accounts made up to 30 June 2016
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 1,005.5752
13 Feb 2017 TM01 Termination of appointment of Bryan Geoffrey Morton as a director on 11 February 2017
13 Feb 2017 TM01 Termination of appointment of Medinnovate Ltd as a director on 11 February 2017
13 Feb 2017 AP01 Appointment of Mr Fraser Andrew Skirrow as a director on 11 February 2017
01 Feb 2017 MR01 Registration of charge 041737890004, created on 20 January 2017
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
19 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 TM01 Termination of appointment of Mark Carnegie-Brown as a director on 25 November 2016
12 Aug 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
19 May 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 980.2802
01 Jun 2015 AA Full accounts made up to 31 December 2014