- 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) |
---|---|---|---|
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
|
|
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
|
|
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
22 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 17 November 2010
|
|
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
|
|
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 3 June 2010
|
|
11 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
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 |