- Company Overview for GLIDEPATH CONNECT LTD (09941723)
- Filing history for GLIDEPATH CONNECT LTD (09941723)
- People for GLIDEPATH CONNECT LTD (09941723)
- Charges for GLIDEPATH CONNECT LTD (09941723)
- More for GLIDEPATH CONNECT LTD (09941723)
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 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
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 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 5 October 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 Stuart Phillipson Bell as a person with significant control on 4 October 2023 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | CH01 | Director's details changed for Mr Carlos Henrique Thorpe on 2 May 2023 | |
02 May 2023 | CH03 | Secretary's details changed for Jay Wilson on 2 May 2023 | |
17 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
25 Nov 2022 | AP03 | Appointment of Jay Wilson as a secretary on 14 November 2022 | |
08 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
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 | |
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 connect 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 | |
29 Apr 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
26 Apr 2021 | AP01 | Appointment of Mr Carlos Henrique Thorpe as a director on 26 February 2021 | |
25 Mar 2021 | MR01 | Registration of charge 099417230001, created on 26 February 2021 | |
13 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 13 October 2020 | |
29 Sep 2020 | AA | Accounts for a small company made up to 30 June 2019 |