GATEFAME LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

27/03/2327 March 2023 Application to strike the company off the register

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN THOMPSON / 10/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 S366A DISP HOLDING AGM 28/05/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/04/9128 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

03/07/903 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 ADOPT MEM AND ARTS 24/04/90

View Document

10/04/9010 April 1990 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