GATEWAY RECRUITMENT LONDON LTD

Company Documents

DateDescription
10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

19/05/2319 May 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Notification of Ausrine Kalvaityte as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Davud Kussan as a person with significant control on 2023-01-10

View Document

11/01/2311 January 2023 Appointment of Ms Ausrine Kalvaityte as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Davud Kussan as a director on 2023-01-10

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

07/12/217 December 2021 Cessation of Ausrine Kalvaityte as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Termination of appointment of Ausrine Kalvaityte as a director on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Mr Davud Kussan as a director on 2021-12-07

View Document

07/12/217 December 2021 Notification of Davud Kussan as a person with significant control on 2021-12-07

View Document

07/07/217 July 2021 Registered office address changed from 129 Beaconsfield Road London N15 4SH England to 141 Waterdales Waterdales Northfleet Gravesend DA11 8HY on 2021-07-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVUD KUSSAN

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 DISS40 (DISS40(SOAD))

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 8 DAVENANT STREET (4TH FLOOR) UNIT: 407 LONDON E1 5NB UNITED KINGDOM

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR DAVUD KUSSAN

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

04/12/184 December 2018 CESSATION OF DAVUD KUSSAN AS A PSC

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MISS AUSRINE KALVAITYTE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVUD KUSSAN

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSRINE KALVAITYTE

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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