GATEMALT SYSTEMS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL ANNE DUCKFIELD / 14/06/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/07/1531 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY BADEN DUCKFIELD

View Document

22/06/1222 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE DUCKFIELD / 16/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

04/08/094 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 6 ST PETERS CLOSE CHELTENHAM GLOUCESTER GL51 9DY

View Document

10/08/0010 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: ALPHA SEARCHES & FORMATIONS LTD 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company