- Company Overview for GLIDEPATH REDRESS LTD (09308479)
- Filing history for GLIDEPATH REDRESS LTD (09308479)
- People for GLIDEPATH REDRESS LTD (09308479)
- Charges for GLIDEPATH REDRESS LTD (09308479)
- Insolvency for GLIDEPATH REDRESS LTD (09308479)
- More for GLIDEPATH REDRESS LTD (09308479)
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) |
---|---|---|---|
19 Jun 2024 | AD01 | Registered office address changed from C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Suite 5 Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 19 June 2024 | |
12 Jun 2024 | LIQ02 | Statement of affairs | |
12 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
09 May 2024 | AP02 | Appointment of Glidepath Claims Limited as a director on 26 April 2024 | |
09 May 2024 | AP01 | Appointment of Mr Fabian Sebastian Thorpe as a director on 26 April 2024 | |
23 Feb 2024 | TM02 | Termination of appointment of Jay Wilson as a secretary on 23 February 2024 | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | CH03 | Secretary's details changed for Jay Wilson on 2 May 2023 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
17 Nov 2022 | AP03 | Appointment of Jay Wilson as a secretary on 14 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Carlos Henrique Thorpe as a director on 14 November 2022 | |
16 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
23 Dec 2021 | TM01 | Termination of appointment of Andrew Mark Stokoe as a director on 23 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Stuart Phillipson Bell as a director on 22 December 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6WE England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 26 October 2021 | |
25 Oct 2021 | CERTNM |
Company name changed allay redress LTD.\certificate issued on 25/10/21
|
|
25 Oct 2021 | AD01 | Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on 25 October 2021 |