Glidepath Holdings Ltd

DataGardener
in liquidation
Unknown

Glidepath Holdings Ltd

12172388Private Limited With Share Capital

Suite 5 Second Floor, Bulman House, Newcastle Upon Tyne, NE33LS
Incorporated

23/08/2019

Company Age

6 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Glidepath Holdings Ltd (12172388) is a private limited with share capital incorporated on 23/08/2019 (6 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 23/08/2019
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

28
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-06-2024
Resolution
Category:Resolution
Date:20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-05-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:25-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2020
Resolution
Category:Resolution
Date:08-10-2019
Capital Allotment Shares
Category:Capital
Date:07-10-2019
Incorporation Company
Category:Incorporation
Date:23-08-2019

Risk Assessment

not scored

International Score

Accounts

Typenot available
Due Date23/05/2021
Filing Date
Latest Accounts

Trading Addresses

20 North Audley Street, London, W1K6WE
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

01914620000
allay.co.uk
Suite 5 Second Floor, Bulman House, Newcastle Upon Tyne, NE33LS