Advanced company searchLink opens in new window

GLIDE 2 LIMITED

Company number 07258459

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)
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
28 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
21 Feb 2012 AD01 Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 21 February 2012
02 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
21 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 1,393.7500
10 Mar 2011 SH02 Sub-division of shares on 23 February 2011
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1,269.54
10 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 710 a ord of £1 subdivided into 80A ord shares of 1.25 each and 405B ord shares of £1 subdivided into 80B ord shares ord 1.25 each 23/02/2011
24 Feb 2011 AP01 Appointment of Charles Enea Cattaneo as a director
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,115
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 955.00
05 Nov 2010 SH08 Change of share class name or designation
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 880
05 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 770
11 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 03/06/2010
11 Jun 2010 AP01 Appointment of Sandeep Singh Krishan as a director
11 Jun 2010 AP01 Appointment of James Daniel Villarreal as a director
11 Jun 2010 AA01 Current accounting period extended from 31 May 2011 to 29 September 2011
11 Jun 2010 TM01 Termination of appointment of Rebecca Finding as a director
11 Jun 2010 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 11 June 2010
19 May 2010 NEWINC Incorporation