Glidepath Claims Limited

DataGardener
in liquidation
Micro

Glidepath Claims Limited

08458917Private Limited With Share Capital

Suite 5, Second Floor, Bulman House, Regent Centre, NE33LS
Incorporated

25/03/2013

Company Age

13 years

Directors

2

Employees

1

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Glidepath Claims Limited (08458917) is a private limited with share capital incorporated on 25/03/2013 (13 years old) and registered in regent centre, NE33LS. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 25/03/2013
NE33LS
1 employees

Financial Overview

Total Assets

£3

Liabilities

£52.5K

Net Assets

£-52.5K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-06-2024
Resolution
Category:Resolution
Date:20-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:18-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:12-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:23-05-2016
Resolution
Category:Resolution
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2015
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
Category:Address
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2013
Incorporation Company
Category:Incorporation
Date:25-03-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2021
Filing Date31/03/2021
Latest Accounts31/03/2020

Trading Addresses

116 Park Street, London, W1K6SS
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

03303211603
Suite 5, Second Floor, Bulman House, Regent Centre, NE33LS