GATEWAY PROJECTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025 Registered office address changed to PO Box 24238, Sc557928 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-06-03

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

03/05/253 May 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-02-28

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-02-28

View Document

07/05/227 May 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 28/02/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/05/1820 May 2018 REGISTERED OFFICE CHANGED ON 20/05/2018 FROM 21 LANSDOWNE CRESCENT EDINBURGH EH12 5EH UNITED KINGDOM

View Document

20/05/1820 May 2018 Registered office address changed from , 21 Lansdowne Crescent, Edinburgh, EH12 5EH, United Kingdom to 2 1F1 Seaforth Terrace Edinburgh EH4 2BS on 2018-05-20

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information