GATE TECHNOLOGY LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2021-07-12 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from Cai 148845 Aramex House Old Bath Road Colnbrook Slough SL3 0NS United Kingdom to Aramex Galleymead Road Colnbrook Cai 148845 Slough Berkshire SL3 0EN on 2022-01-10

View Document

09/01/229 January 2022 Director's details changed for Mr Mohamed Elaraby on 2022-01-01

View Document

25/11/2125 November 2021 Change of details for Mr Mohamed Elaraby Elshenawy as a person with significant control on 2021-11-01

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR NANCY GOMMA

View Document

17/08/1917 August 2019 CESSATION OF NANCY ZAIN GOMMA AS A PSC

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

06/07/196 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

09/11/189 November 2018 DISS40 (DISS40(SOAD))

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 CURREXT FROM 30/03/2018 TO 30/06/2018

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY AHMED ABD ELGALIL

View Document

15/12/1715 December 2017 CURRSHO FROM 31/03/2018 TO 30/03/2018

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY ZAIN GOMMA

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ELARABY / 29/06/2017

View Document

06/07/176 July 2017 01/01/17 STATEMENT OF CAPITAL GBP 30000

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED ELARABY ELSHENAWY

View Document

06/07/176 July 2017 SECRETARY APPOINTED AHMED ABD ELGALIL

View Document

03/07/173 July 2017 COMPANY NAME CHANGED SMS EGTECH LIMITED CERTIFICATE ISSUED ON 03/07/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MS NANCY GOMMA

View Document

30/06/1730 June 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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