GATEFINE LTD

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Current accounting period extended from 2023-12-27 to 2023-12-31

View Document

06/11/236 November 2023 Notification of Bana One Limited as a person with significant control on 2023-10-12

View Document

03/11/233 November 2023 Cessation of Morgan Management Limited as a person with significant control on 2023-10-12

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Barry Ackerman on 2021-06-04

View Document

21/06/2121 June 2021 Director's details changed for Mr Barry Ackerman on 2021-06-04

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1729 November 2017 SAIL ADDRESS CREATED

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / BANA ONE LIMITED / 24/11/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

22/09/1722 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1425 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNHILL

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/113 August 2011 CURREXT FROM 29/07/2011 TO 31/12/2011

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED BARRY ACKERMAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH ACKERMAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

30/09/1030 September 2010 AUDITOR'S RESIGNATION

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED ANDREW ROBERT THORNHILL QC

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 20/10/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 30/07/06 TO 29/07/06

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/07/05

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/08/0524 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 149 ALBION ROAD LONDON N16 9JU

View Document

28/01/0428 January 2004 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/99

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 STRIKE-OFF ACTION SUSPENDED

View Document

25/07/0025 July 2000 FIRST GAZETTE

View Document

08/02/008 February 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 149 ALBION ROAD LONDON N16 9JU

View Document

25/01/0025 January 2000 FIRST GAZETTE

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 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