- Company Overview for GLIDEPATH C.M. LTD (10601661)
- Filing history for GLIDEPATH C.M. LTD (10601661)
- People for GLIDEPATH C.M. LTD (10601661)
- Charges for GLIDEPATH C.M. LTD (10601661)
- Insolvency for GLIDEPATH C.M. LTD (10601661)
- More for GLIDEPATH C.M. LTD (10601661)
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) |
---|---|---|---|
13 Jun 2024 | AD01 | Registered office address changed from 12-13 Lansdown Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN England to Suite 5 Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 13 June 2024 | |
05 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2024 | LIQ02 | Statement of affairs | |
09 May 2024 | AP02 | Appointment of Glidepath Claims Limited as a director on 26 April 2024 | |
02 May 2024 | PSC07 | Cessation of Allay Connect Ltd as a person with significant control on 31 March 2024 | |
02 May 2024 | PSC02 | Notification of Uk Gpc Ltd as a person with significant control on 31 March 2024 | |
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 Lansdown Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 5 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Fabian Sebastian Thorpe as a director on 4 January 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 Steven Phillipson Bell as a person with significant control on 4 October 2023 | |
18 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
05 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | PSC07 | Cessation of Stuart Phillipson Bell as a person with significant control on 23 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
23 Dec 2021 | TM01 | Termination of appointment of Stuart Phillipson Bell as a director on 23 December 2021 | |
23 Dec 2021 | TM02 | Termination of appointment of Stuart Phillipson Bell as a secretary 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 | |
25 Oct 2021 | CERTNM |
Company name changed allay C.M. 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 | |
26 Apr 2021 | AP01 | Appointment of Mr Carlos Henrique Thorpe as a director on 26 February 2021 |