- Company Overview for GLIDEPATH LOGIC LTD (09554552)
- Filing history for GLIDEPATH LOGIC LTD (09554552)
- People for GLIDEPATH LOGIC LTD (09554552)
- Charges for GLIDEPATH LOGIC LTD (09554552)
- More for GLIDEPATH LOGIC LTD (09554552)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
16 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
23 Dec 2021 | TM02 | Termination of appointment of Stuart Phillipson Bell as a secretary on 23 December 2021 | |
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 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
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 logic 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 | |
23 Apr 2021 | AP01 | Appointment of Mr Fabian Sebastian Thorpe as a director on 26 February 2021 | |
24 Mar 2021 | MR01 | Registration of charge 095545520001, created on 26 February 2021 | |
12 Oct 2020 | AD01 | Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 12 October 2020 | |
29 Sep 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
29 Jun 2020 | AA01 | Current accounting period shortened from 30 June 2019 to 29 June 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 5 July 2019 to 30 June 2019 | |
20 Dec 2019 | AA | Accounts for a small company made up to 5 July 2018 | |
20 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2018 to 5 July 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |