Advanced company searchLink opens in new window

GLIDEPATH RTC LTD

Company number 06114275

Filter by category

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)
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
15 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 August 2014
09 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
06 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
23 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
29 Aug 2013 AP01 Appointment of Mrs Lisa Jane Illingworth-Johnson as a director
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Sep 2012 AD01 Registered office address changed from , Arch 1 Queens Lane, Newcastle upon Tyne, Tyne and Wear, NE1 1RN, England on 24 September 2012
04 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Mr Stuart Phillipson Bell on 2 May 2011
28 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2012 AA Total exemption small company accounts made up to 28 February 2011
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
22 Jul 2011 AD01 Registered office address changed from , 5th Floor, Maybrook House 27 Grainger Street, Newcastle upon Tyne, Tyne and Wear, NE1 5JE, England on 22 July 2011
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AA Total exemption small company accounts made up to 28 February 2010
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 TM01 Termination of appointment of Steven Bell as a director