GATEPOINT PROPERTIES LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

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

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 2023-02-28

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/07/1931 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/04/1819 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINIA MEISELS

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 DISS40 (DISS40(SOAD))

View Document

20/07/1520 July 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/07/1519 July 2015 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/08/146 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

07/01/147 January 2014 DISS40 (DISS40(SOAD))

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

10/07/1310 July 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/07/134 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

21/05/1221 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MALKA MEISELS

View Document

07/07/117 July 2011 TERMINATE DIR APPOINTMENT

View Document

06/07/116 July 2011 TERMINATE DIR APPOINTMENT

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHAIM BIBERFIELD

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MINIA MEISELS

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 SECRETARY APPOINTED DAVID HOLDEN

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM MICHAEL BIBERFIELD / 01/10/2009

View Document

06/01/106 January 2010 DISS40 (DISS40(SOAD))

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

11/12/0911 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR JACOB MEISELS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY HINDY BIBERFELD

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MR CHAIM MICHAEL BIBERFIELD

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JACOB MEISELS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 FIRST GAZETTE

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 150 CLAPTON COMMON LONDON E5 9AG

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: VENITT AND GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

21/05/0221 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FIRST GAZETTE

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

17/03/9917 March 1999 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