CELESTIAL GATEWAY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/02/255 February 2025 Compulsory strike-off action has been suspended

View Document

05/02/255 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 Registered office address changed from Twickenham Film Studios the Barons, St Margarets Twickenham London TW1 2AW to 206 Amyand Park Road Flat 2, 206 Amyand Park Road St Margarets Twickenham TW1 3HY on 2025-01-07

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Registered office address changed from Linden Court, Flat 6 Lesbourne Road Reigate Surrey RH2 7AB to Twickenham Film Studios the Barons Twickenham TW1 2AW on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from Twickenham Film Studios the Barons Twickenham TW1 2AW England to Twickenham Film Studios the Barons, St Margarets Twickenham London TW1 2AW on 2024-08-19

View Document

18/06/2418 June 2024 Second filing of Confirmation Statement dated 2022-05-05

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2022-01-03

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Micro company accounts made up to 2022-05-31

View Document

02/01/242 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-05 with updates

View Document

22/06/2322 June 2023 Registered office address changed from Flat 27 Tree Tops 9-11 st. Stephens Road Bournemouth Dorset BH2 6DQ to Linden Court, Flat 6 Lesbourne Road Reigate Surrey RH2 7AB on 2023-06-22

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

01/06/221 June 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Second filing of Confirmation Statement dated 2021-05-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 Confirmation statement made on 2021-05-05 with updates

View Document

06/05/206 May 2020 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