BICESTER GATEWAY LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Return of final meeting in a members' voluntary winding up

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Declaration of solvency

View Document

20/01/2320 January 2023 Termination of appointment of Richard Anthony Cutler as a director on 2022-12-07

View Document

20/01/2320 January 2023 Termination of appointment of Bruce Jeremy Usher as a director on 2022-12-07

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Director's details changed for Mr Richard Anthony Cutler on 2022-02-24

View Document

04/03/224 March 2022 Director's details changed for Mr Bruce Jeremy Usher on 2022-02-24

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Bruce Jeremy Usher on 2022-02-21

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID TOUSSAINT

View Document

29/04/2029 April 2020 CESSATION OF BOODLE HATFIELD NOMINEES LIMITED AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DANIEL DEKKER

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILSON LE TISSIER

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAVID BROUARD

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 2ND FLOOR 17 QUEEN STREET LONDON W1J 5PH ENGLAND

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI GATTI BONATI / 24/07/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI GATTI BONATI / 24/07/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER VALENTINE / 24/07/2019

View Document

17/05/1917 May 2019 ADOPT ARTICLES 18/03/2019

View Document

13/05/1913 May 2019 18/03/19 STATEMENT OF CAPITAL GBP 21445.33

View Document

04/04/194 April 2019 SUB-DIVISION 18/03/19

View Document

04/04/194 April 2019 ARTICLES OF ASSOCIATION

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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