GLIDER YACHTS LIMITED

Quantuma Llp, Office D Beresford House Quantuma Llp, Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.08224396
CategoryPrivate Limited Company
Incorporated21 Sep 2012
Age11 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution17 Feb 2022
Years2 years, 3 months, 15 days

SUMMARY

GLIDER YACHTS LIMITED is an dissolved private limited company with number 08224396. It was incorporated 11 years, 8 months, 11 days ago, on 21 September 2012 and it was dissolved 2 years, 3 months, 15 days ago, on 17 February 2022. The company address is Quantuma Llp, Office D Beresford House Quantuma Llp, Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 17 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Old address: Hercules House Merlin Quay Hazel Road Southampton Hampshire SO19 7GB England

New address: Quantuma Llp, Office D Beresford House Town Quay Southampton SO14 2AQ

Change date: 2020-07-13

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Jack Purkiss

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Samuel Christey

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-19

Charge number: 082243960001

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Mccall

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Robert Mccall

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Mccall

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Robert Mccall

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Robert Mccall

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Aug 2017

Action Date: 21 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-09-21

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Aug 2017

Action Date: 21 Jan 2015

Category: Capital

Type: RP04SH01

Date: 2015-01-21

Capital : 1,117 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Mr Robert Mccall

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Mccall

Change date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Old address: , 6-11 Agar Street, London, WC2N 4HN

Change date: 2017-05-19

New address: Hercules House Merlin Quay Hazel Road Southampton Hampshire SO19 7GB

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Stephen Gore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 1,417 GBP

Date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Gore

Appointment date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: Clayton Everton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Francesco Arturi

Termination date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Henry Moon

Termination date: 2016-05-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Apr 2016

Action Date: 21 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-21

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Mar 2016

Action Date: 21 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-09-21

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 26 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH01

Capital : 1,117 GBP

Date: 2015-07-27

Documents

View document PDF

Capital return purchase own shares

Date: 03 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 24 Aug 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Aug 2015

Action Date: 21 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Aug 2015

Action Date: 21 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Capital : 1,108 GBP

Date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Francesco Arturi

Appointment date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mr Stephen Henry Moon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

New address: 6-11 Agar Street London WC2N 4HN

Old address: , 80 Brook Street, Mayfair, London, W1K 5DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: , 80 Brook Street, Mayfair, London, W1K 5DD, Great Britain

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: , 80 Brook Street Brook Street, Mayfair, London, Uk, W1K 5DD, England

Change date: 2014-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: , 37 Fox Rd, Beacon Heath, Exeter, EX4 8nd

Change date: 2014-03-12

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clayton Everton

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Knibbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Incorporation company

Date: 21 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTROLS CONSULTING LIMITED

27 OSBORNE CLOSE,WEST SUSSEX,BN15 9UZ

Number:10885663
Status:ACTIVE
Category:Private Limited Company

CURLY TOTS ORGANICS LTD

69 PASCAL WAY LETCHWORTH GARDEN CITY LETCHWORTH,LETCHWORTH GARDEN CITY,SG6 1DL

Number:08354008
Status:ACTIVE
Category:Private Limited Company

D P MASON BUILDING & RENOVATIONS LTD

C/O KEEPERS ACCOUNTANCY 1ST FLOOR,BURGESS HILL,RH15 9AE

Number:10398805
Status:ACTIVE
Category:Private Limited Company

GARDENPROMOS LIMITED

4 PARK MANOR,SUTTON,SM2 5TT

Number:11768727
Status:ACTIVE
Category:Private Limited Company

OAK SPECIALIST JOINERY LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:06679203
Status:ACTIVE
Category:Private Limited Company

ST. MICHAEL'S CARE LTD.

AGS UNIT 1, CASTLE COURT 2,DUDLEY,DY1 4RH

Number:02603806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source