Advanced company searchLink opens in new window

GLIDEPATH RTC LTD

Company number 06114275

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)
02 May 2024 PSC07 Cessation of Uk Gpc Ltd as a person with significant control on 31 March 2024
02 May 2024 PSC02 Notification of Glidepath Holdings Ltd as a person with significant control on 31 March 2024
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 TM02 Termination of appointment of Jay Wilson as a secretary on 22 April 2024
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 CH01 Director's details changed for Mr Fabian Sebastian Thorpe on 9 February 2023
14 Feb 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 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 14 February 2023
16 Dec 2022 TM01 Termination of appointment of Stuart Phillipson Bell as a director on 8 December 2022
23 Nov 2022 AP03 Appointment of Mr Jay Wilson as a secretary on 22 November 2022
23 Nov 2022 PSC05 Change of details for Allay (Uk) Ltd as a person with significant control on 23 November 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
04 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
22 Nov 2021 AD01 Registered office address changed from , 20 North Audley Street, London, W1K 6WE, England to 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 22 November 2021
26 Oct 2021 AD01 Registered office address changed from , Park House 116 Park Street, London, W1K 6SS, England to 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 26 October 2021
25 Oct 2021 CERTNM Company name changed real time claims LIMITED\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
25 Oct 2021 AD01 Registered office address changed from , Studio 20, the Kiln Hoults Yard, Walker Road, Newcastle upon Tyne, NE6 2HL, England to 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 25 October 2021
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 PSC02 Notification of Allay (Uk) Ltd as a person with significant control on 26 February 2021