- Company Overview for GLIDEPATH RTC LTD (06114275)
- Filing history for GLIDEPATH RTC LTD (06114275)
- People for GLIDEPATH RTC LTD (06114275)
- Charges for GLIDEPATH RTC LTD (06114275)
- More for GLIDEPATH RTC LTD (06114275)
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
|
|
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 |