GATELYNN LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1910 January 2019 APPLICATION FOR STRIKING-OFF

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 2

View Document

25/06/1825 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 1

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 70 NARBONNE AVENUE LONDON SW4 9JT

View Document

05/02/175 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 3

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

21/01/1521 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GEORGE WESTCOTT / 31/12/2012

View Document

29/12/1229 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM D'ARCY THOMAS WESTCOTT / 29/12/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM COOPERS CLOSE GREYS GREEN ROTHERFIELD GREYS HENLEY ON THAMES OXFORDSHIRE RG9 4QG

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PENELOPE WESTCOTT

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE WESTCOTT

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR MATTHEW JOHN GEORGE WESTCOTT

View Document

21/02/1021 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN WESTCOTT / 18/02/2010

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GEORGE WESTCOTT / 18/02/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 29/11/05 TO 30/06/05

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: ROSE FARM COTTAGE ROTHERFIELD GREYS HENLEY ON THAMES OXON RG9 4RE

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/00

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/97

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/93

View Document

14/09/9414 September 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/92

View Document

24/09/9324 September 1993 EXEMPTION FROM APPOINTING AUDITORS 20/09/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/90

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/89

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: 74 GREYS HILL HENLEY-ON-THAMES OXON RG9 1SJ

View Document

12/10/9012 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/88

View Document

21/09/8821 September 1988 REGISTERED OFFICE CHANGED ON 21/09/88 FROM: LOVELL COTTAGE KINGWOOD COMMON NR HENLEY-ON-THAMES OXON

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 29/11/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/86

View Document

02/12/862 December 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/85

View Document

05/04/805 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

10/03/7910 March 1979 ANNUAL ACCOUNTS MADE UP DATE 30/11/78

View Document

27/10/7727 October 1977 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