GATEWAY TO FMA LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-03-30

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Appointment of Jayne Ann Armitage as a director on 2025-02-26

View Document

10/03/2510 March 2025 Appointment of Esther Louise Kent as a director on 2025-02-26

View Document

07/03/257 March 2025 Termination of appointment of Pamela Rosemarie Smith as a director on 2025-02-26

View Document

07/03/257 March 2025 Termination of appointment of Victoria Jane Chinnock as a director on 2025-02-26

View Document

07/03/257 March 2025 Termination of appointment of Mary Jolene Neeld as a director on 2025-02-26

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

14/06/2114 June 2021 Confirmation statement made on 2019-06-24 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF PSC STATEMENT ON 17/06/2019

View Document

10/01/1910 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CESSATION OF ELIZABETH ANNE MCMILLAN AS A PSC

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCMILLAN

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 ARTICLES OF ASSOCIATION

View Document

04/04/174 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/174 April 2017 ALTER ARTICLES 27/03/2017

View Document

17/03/1717 March 2017 ARTICLES OF ASSOCIATION

View Document

17/03/1717 March 2017 ALTER ARTICLES 13/03/2017

View Document

17/03/1717 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/06/1625 June 2016 COMPANY NAME CHANGED GATEWAY TO PARTICIPATION LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

24/06/1624 June 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information