- Company Overview for GLIDEPATH CLAIMS LIMITED (08458917)
- Filing history for GLIDEPATH CLAIMS LIMITED (08458917)
- People for GLIDEPATH CLAIMS LIMITED (08458917)
- Charges for GLIDEPATH CLAIMS LIMITED (08458917)
- Insolvency for GLIDEPATH CLAIMS LIMITED (08458917)
- More for GLIDEPATH CLAIMS LIMITED (08458917)
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) |
---|---|---|---|
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from Park House Park House 116 Park Street, London W1K 6SS England to Park House 116 Park Street London W1K 6SS on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from Unit 2 Rowbottom Square Wigan Greater Manchester WN1 1LN England to Park House Park House 116 Park Street, London W1K 6SS on 9 January 2019 | |
28 Nov 2018 | PSC01 | Notification of Fabian Sebastian Thorpe as a person with significant control on 1 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of James Quinlan as a director on 28 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Fabian Thorpe as a director on 28 November 2018 | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2018 | AP01 | Appointment of Mr James Quinlan as a director on 1 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Fabian Thorpe as a person with significant control on 1 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
03 Oct 2018 | TM01 | Termination of appointment of Fabian Sebastian Thorpe as a director on 1 October 2018 | |
28 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Jack Marshall as a director on 2 January 2018 | |
20 Dec 2017 | AP01 | Appointment of Mr Fabian Sebastian Thorpe as a director on 19 December 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from The Shard Floor 24 32 London Bridge Street London SE1 9SG England to Unit 2 Rowbottom Square Wigan Greater Manchester WN1 1LN on 16 November 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
16 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Thelma Ebanks as a director on 1 June 2016 | |
23 May 2016 | SH02 | Sub-division of shares on 9 March 2016 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | CH01 | Director's details changed for Ms Thelma Ebanks on 25 March 2016 |