GATEWAY 1000 MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-05-01 with no updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

10/10/1910 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 28

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LANGSHAW / 17/05/2019

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR RICHARD LANGSHAW

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR IAN JAMES CROFT

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MARK ALAN BOOST

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER EVEREST

View Document

08/04/198 April 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR RAZ NEHUSHTAN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARPER

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 1ST FLOOR 9-10 STAPLE INN HOLBORN LONDON WC1V 7QH

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

11/05/1811 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 20

View Document

07/03/187 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 19

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WD GALLERIA LIMITED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

07/10/157 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 17

View Document

22/05/1522 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER LINDSAY EVEREST / 01/12/2014

View Document

10/09/1410 September 2014 29/08/14 NO CHANGES

View Document

02/05/142 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 46 BEDFORD ROW LONDON WC1R 4LR

View Document

10/09/1310 September 2013 29/08/13 NO CHANGES

View Document

17/05/1317 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 18/05/12 STATEMENT OF CAPITAL GBP 16

View Document

13/09/1113 September 2011 29/08/11 NO CHANGES

View Document

14/04/1114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 29/08/10 NO CHANGES

View Document

22/02/1022 February 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM KNOWLES FARM WYCKE HILL MALDON ESSEX CM9 6SH

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PETER LINDSAY EVEREST

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ANGUS BATES

View Document

15/01/0915 January 2009 SECRETARY APPOINTED CHRISTOPHER DERYK HARPER

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY ALICIA BATES

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY APPOINTED ALICIA BATES

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY KIRSTY BISHOP

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 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