- Company Overview for GLIDE 2 LIMITED (07258459)
- Filing history for GLIDE 2 LIMITED (07258459)
- People for GLIDE 2 LIMITED (07258459)
- Charges for GLIDE 2 LIMITED (07258459)
- More for GLIDE 2 LIMITED (07258459)
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) |
---|---|---|---|
21 Aug 2020 | MA | Memorandum and Articles of Association | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | MR01 | Registration of charge 072584590006, created on 5 August 2020 | |
08 Aug 2020 | MR04 | Satisfaction of charge 072584590003 in full | |
08 Aug 2020 | MR04 | Satisfaction of charge 072584590005 in full | |
08 Aug 2020 | MR04 | Satisfaction of charge 072584590002 in full | |
17 Jul 2020 | TM01 | Termination of appointment of James Daniel Villarreal as a director on 31 May 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Nigel Huw Parker Lloyd as a director on 31 May 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Mark Ashley Burchfield as a director on 31 May 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Timothy James Pilcher on 28 February 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mr Mark Ashley Burchfield on 28 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
05 Nov 2019 | AA | Full accounts made up to 31 January 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Sandeep Singh Krishan as a director on 8 August 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
05 Apr 2019 | PSC05 | Change of details for Cablecom Networking Limited as a person with significant control on 29 November 2018 | |
24 Jan 2019 | AA | Full accounts made up to 31 January 2018 | |
26 Oct 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 January 2018 | |
03 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | MR04 | Satisfaction of charge 072584590001 in full | |
19 Dec 2017 | MR01 | Registration of charge 072584590005, created on 14 December 2017 | |
18 Dec 2017 | MR01 | Registration of charge 072584590004, created on 14 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mrs Zoe Tindall-Doman as a director on 29 November 2017 |