- Company Overview for GLIDEPATH REDRESS LTD (09308479)
- Filing history for GLIDEPATH REDRESS LTD (09308479)
- People for GLIDEPATH REDRESS LTD (09308479)
- Charges for GLIDEPATH REDRESS LTD (09308479)
- More for GLIDEPATH REDRESS LTD (09308479)
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) |
---|---|---|---|
23 Feb 2024 | TM02 | Termination of appointment of Jay Wilson as a secretary on 23 February 2024 | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | CH03 | Secretary's details changed for Jay Wilson on 2 May 2023 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
17 Nov 2022 | AP03 | Appointment of Jay Wilson as a secretary on 14 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Carlos Henrique Thorpe as a director on 14 November 2022 | |
16 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
23 Dec 2021 | TM01 | Termination of appointment of Andrew Mark Stokoe as a director on 23 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Stuart Phillipson Bell as a director on 22 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 redress 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 | |
25 Mar 2021 | MR01 | Registration of charge 093084790002, created on 26 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from 3rd Floor, Generator Studios Trafalgar Street Newcastle upon Tyne Tyne and Wear NE1 2LA to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 13 October 2020 | |
29 Sep 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
24 Jul 2020 | MR04 | Satisfaction of charge 093084790001 in full |