GATEWAY CRAFTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/09/2326 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SYGROVE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LAMB

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED PROFESSOR PHILIP ROLAND HOLMES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS KATHRYN SYGROVE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY COLIN WILLIAMS

View Document

09/01/179 January 2017 SECRETARY APPOINTED PROFESSOR PHILIP ROLAND HOLMES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR JOHN MALCOLM LAMB

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

16/08/1616 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH GILLIAN CHANDLER / 01/08/2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH STOKES

View Document

15/04/1315 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOORE

View Document

05/04/125 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR COLIN NEIL CUTHILL

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH GILLIAN CHANDLER / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY ALASTAIR MOORE / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET STOKES / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN GEORGE BRUCE WILLIAMS / 05/01/2010

View Document

05/04/095 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUTH STOKES / 18/08/2008

View Document

27/03/0827 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/996 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/921 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/921 January 1992 Incorporation

View Document

01/01/921 January 1992 Incorporation

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