Advanced company searchLink opens in new window

GLIDEPATH CLAIMS LIMITED

Company number 08458917

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)
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
  • RES13 ‐ Subdivision 13/05/2016
26 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 Apr 2016 CH01 Director's details changed for Ms Thelma Ebanks on 25 March 2016