GATEWAY PRIME INVESTMENT HOLDINGS LTD

Company Documents

DateDescription
28/01/2228 January 2022 Termination of appointment of Pasquale Corbisiero as a director on 2022-01-16

View Document

28/01/2228 January 2022 Cessation of Pasquale Corbisiero as a person with significant control on 2022-01-01

View Document

19/10/2119 October 2021 Certificate of change of name

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARRETT

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM 446 TESTERTON WALK LONDON W11 1WQ ENGLAND

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MS ELIZABETH BARRETT

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BARRETT

View Document

30/08/1930 August 2019 CESSATION OF JOSEPH KAYE AS A PSC

View Document

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

View Accounts

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM PO BOX 2987 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KAYE

View Document

13/08/1813 August 2018 CESSATION OF ELIZABETH BARRETT AS A PSC

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARRETT

View Document

09/04/189 April 2018 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