GATEWAYS-IT SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM
219 TIDSLEA PATH TIDESLEA PATH
LONDON
SE28 0NH
ENGLAND

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM
221 TIDESLEA PATH TIDESLEA PATH
LONDON
SE28 0NH

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/02/1621 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT OTI

View Document

25/01/1625 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

26/12/1526 December 2015 REGISTERED OFFICE CHANGED ON 26/12/2015 FROM
159 WAREHOUSE COURT MAJOR DRAPER STREET
LONDON
SE18 6FE
ENGLAND

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AFAMEFUNA ANTONY OYEKA / 29/05/2015

View Document

13/12/1513 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AFAMUEFUNA ONYEKACHI OYEKA / 17/06/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM
17 ANSON PLACE
LONDON
SE28 0HP

View Document

20/06/1520 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

14/06/1514 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 SECRETARY APPOINTED MR ROBERT OTI

View Document

17/06/1417 June 2014 DISS40 (DISS40(SOAD))

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/06/1415 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AFAMUEFUNA AFAMUEFUNA OYEKA / 09/10/2013

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

18/08/1318 August 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/06/1123 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual return made up to 23 April 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AFAMUEFUNA OYEKA / 04/12/2009

View Document

15/10/1015 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/108 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

11/09/0911 September 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM
SUITE 4 SHIRE COURT
WEST STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1NX
UNITED KINGDOM

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY LEGAL-E COMPANY SECRETARY SERVICES LIMITED

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LEGAL-E COMPANY SECRETARY SERVICES LIMITED / 26/03/2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
LEGAL-E LLP, 3 THE GREEN
CROXLEY GREEN
HERTFORDSHIRE
WD3 3AJ

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AFAMUEFUNA OYEKA / 07/11/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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