- Company Overview for GLIDEPATH CONNECT LTD (09941723)
- Filing history for GLIDEPATH CONNECT LTD (09941723)
- People for GLIDEPATH CONNECT LTD (09941723)
- Charges for GLIDEPATH CONNECT LTD (09941723)
- Insolvency for GLIDEPATH CONNECT LTD (09941723)
- More for GLIDEPATH CONNECT LTD (09941723)
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) |
---|---|---|---|
14 Jun 2024 | AD01 | Registered office address changed from 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to Suite 5 Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 14 June 2024 | |
05 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2024 | LIQ02 | Statement of affairs | |
13 May 2024 | PSC02 | Notification of Uk Gpc Ltd as a person with significant control on 4 October 2023 | |
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 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2023 | AD01 | Registered office address changed from C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 5 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Carlos Henrique Thorpe as a director on 4 October 2023 | |
04 Oct 2023 | PSC07 | Cessation of Stuart Phillipson Bell as a person with significant control on 4 October 2023 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | CH01 | Director's details changed for Mr Carlos Henrique Thorpe on 2 May 2023 | |
02 May 2023 | CH03 | Secretary's details changed for Jay Wilson on 2 May 2023 | |
17 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
25 Nov 2022 | AP03 | Appointment of Jay Wilson as a secretary on 14 November 2022 | |
08 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
23 Dec 2021 | TM01 | Termination of appointment of Stuart Phillipson Bell as a director on 23 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 |