THIS IS NOT A GATEWAY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Registered office address changed from Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom to 24 Myrdle Court London E1 1HP on 2021-10-21

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 24 MYRDLE COURT MYRDLE STREET LONDON E1 1HP

View Document

22/06/2022 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 PREVEXT FROM 30/11/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

10/07/1910 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELLEN O'HARA

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/12/156 December 2015 15/11/15 NO MEMBER LIST

View Document

23/10/1523 October 2015 ADOPT ARTICLES 30/09/2015

View Document

23/10/1523 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1516 October 2015 ALTER ARTICLES 30/09/2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/11/1415 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEEPA NAIK / 01/12/2013

View Document

15/11/1415 November 2014 15/11/14 NO MEMBER LIST

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRENTON OLDFIELD / 01/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEEPA NAIK / 01/01/2014

View Document

03/01/143 January 2014 01/01/14 NO MEMBER LIST

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/05/1320 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

02/11/122 November 2012 02/11/12 NO MEMBER LIST

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 30/11/10 TOTAL EXEMPTION FULL

View Document

27/11/1127 November 2011 02/11/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 02/11/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 SECRETARY APPOINTED MS ELLEN O'HARA

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY REHAN JAMIL

View Document

02/01/102 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEEPA NAIK / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRENTON OLDFIELD / 26/11/2009

View Document

26/11/0926 November 2009 02/11/09 NO MEMBER LIST

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 02/11/08

View Document

02/11/072 November 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