GATEVILLE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

03/01/233 January 2023 Previous accounting period extended from 2022-04-24 to 2022-04-30

View Document

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

View Document

21/01/2221 January 2022 Previous accounting period shortened from 2021-04-25 to 2021-04-24

View Document

04/08/214 August 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI POSEN / 05/03/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 30/04/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

07/08/197 August 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR ELI BERKE / 01/07/2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR ELI BERKE / 31/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076939680006

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076939680005

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 DISS40 (DISS40(SOAD))

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 05/07/11 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1220 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 11 ALBA GARDENS LONDON NW11 9NS

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR ELI POSEN

View Document

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

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 11 ALBA GARDENS GOLDERS GREEN LONDON NW11 9NS UNITED KINGDOM

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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