M/GATEWAY DEVELOPMENTS LTD

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/05/2310 May 2023 Statement of affairs

View Document

10/05/2310 May 2023 Appointment of a voluntary liquidator

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

04/05/234 May 2023 Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-05-04

View Document

19/10/2219 October 2022 Compulsory strike-off action has been suspended

View Document

19/10/2219 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

12/12/1912 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD MUNT / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LEWIS TWEED / 06/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / DR ROBERT LEWIS TWEED / 06/09/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MUNT

View Document

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LEWIS TWEED / 30/01/2017

View Document

06/02/176 February 2017 SECRETARY'S CHANGE OF PARTICULARS / DR ROBERT LEWIS TWEED / 30/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 58 FRANCIS ROAD ASHFORD KENT TN23 7UR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

06/07/136 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/07/127 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 11 CHURCH ROAD KINGSTON UPON THAMES SURREY KT1 3DJ

View Document

01/08/051 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 32 GORRINGE PARK AVENUE MITCHAM SURREY CR4 2DG

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: C/O CASTLES CHARTERD ACCOUNTANTS 10 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

13/08/0313 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: BEAUMONT HOUSE LAMBTON ROAD RAUNES PARK LONDON SW20 0LW

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/10/9928 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: HMA HOUSE 78 DURHAM ROAD WEST WIMBLEDON LONDON SW20 0TL

View Document

27/08/9727 August 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 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