Advanced company searchLink opens in new window

GLIDEPATH CONNECT LTD

Company number 09941723

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-28
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