GATEVILLE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-28 to 2023-04-27 |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 25/04/2325 April 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
| 27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
| 03/01/233 January 2023 | Previous accounting period extended from 2022-04-24 to 2022-04-30 |
| 29/11/2229 November 2022 | Registered office address changed from 230B Golders Green Road Golders Green London NW11 9AT to 228 Golders Green Road London NW11 9AT on 2022-11-29 |
| 21/01/2221 January 2022 | Previous accounting period shortened from 2021-04-25 to 2021-04-24 |
| 04/08/214 August 2021 | Unaudited abridged accounts made up to 2020-04-30 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELI POSEN / 05/03/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 18/03/2018 March 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 24/01/2024 January 2020 | PREVSHO FROM 27/04/2019 TO 26/04/2019 |
| 07/08/197 August 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
| 09/07/199 July 2019 | FIRST GAZETTE |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/01/1927 January 2019 | PREVSHO FROM 28/04/2018 TO 27/04/2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 28/03/1828 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 24/01/1824 January 2018 | PREVSHO FROM 29/04/2017 TO 28/04/2017 |
| 24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ELI BERKE / 01/07/2016 |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
| 31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ELI BERKE / 31/07/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 26/01/1726 January 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/02/1629 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 29/02/1629 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 29/02/1629 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/08/155 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
| 23/07/1523 July 2015 | PREVSHO FROM 31/07/2015 TO 30/04/2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 29/10/1429 October 2014 | DISS40 (DISS40(SOAD)) |
| 09/09/149 September 2014 | FIRST GAZETTE |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/07/1429 July 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
| 17/10/1317 October 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 30/08/1330 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076939680006 |
| 30/08/1330 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076939680005 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 16/07/1316 July 2013 | DISS40 (DISS40(SOAD)) |
| 15/07/1315 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 09/07/139 July 2013 | FIRST GAZETTE |
| 28/11/1228 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 20/11/1220 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 20/11/1220 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/11/1220 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 23/07/1223 July 2012 | 05/07/11 STATEMENT OF CAPITAL GBP 100 |
| 20/07/1220 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 11 ALBA GARDENS LONDON NW11 9NS |
| 01/02/121 February 2012 | DIRECTOR APPOINTED MR ELI POSEN |
| 31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 11 ALBA GARDENS GOLDERS GREEN LONDON NW11 9NS UNITED KINGDOM |
| 31/01/1231 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 05/07/115 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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