- Company Overview for GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED (04173789)
- Filing history for GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED (04173789)
- People for GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED (04173789)
- Charges for GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED (04173789)
- Insolvency for GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED (04173789)
- More for GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED (04173789)
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
|
|
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
|
|
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
|
|
01 Jun 2015 | AA | Full accounts made up to 31 December 2014 |