GATEVISION LIMITED

Company Documents

DateDescription
25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-03-07

View Document

02/03/212 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

29/10/2029 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LOBO PARMAR / 10/05/2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / AKASH PARMAR / 10/05/2013

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / AKASH PARMAR / 10/05/2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LOBO PARMAR / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKASH PARMAR / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 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