GATEWAY ADVISERS (TREASURY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

12/02/2412 February 2024 Appointment of Mr Richard Mackenzie as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Richard Mackenzie as a secretary on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 240a Spring Bank Kingston Uponhull East Yorkshire HU3 1LU United Kingdom to 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX on 2023-08-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-06-29 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Registered office address changed from 10 Lisle Court Dagger Lane Kingston Uopn Hull East Yorkshire HU1 2LX to 240a Spring Bank Kingston Uponhull East Yorkshire HU3 1LU on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWA CLAIMS LIMITED

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/12/1115 December 2011 01/12/10 STATEMENT OF CAPITAL GBP 22

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 SECRETARY APPOINTED RICHARD MACKENZIE

View Document

01/08/111 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GATEWAY ADVISERS CORPORATE SECRETARIAT / 05/07/2011

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 42 MARKET PLACE DRIFFIELD EAST YORKSHIRE Y025 6AN

View Document

26/01/1126 January 2011 29/06/10 NO CHANGES

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

20/05/1020 May 2010 Annual return made up to 29 June 2009 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

17/03/1017 March 2010 CORPORATE SECRETARY APPOINTED GATEWAY ADVISERS CORPORATE SECRETARIAT

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM SUITE 4 BOND 31 42-43 HIGH STREET HULL EAST ORKSHIRE HU1 1PS

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/10/0928 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR JAMES STUART MACKENZIE

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE LEMONIDIES

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIE YOUNG

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY KATHRYN SOWERBY

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER MACKENZIE

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED PETER NIGEL MACKENZIE

View Document

02/10/082 October 2008 DIRECTOR APPOINTED GEORGE LEMONIDIES

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MACKENZIE

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED JULIE YOUNG

View Document

29/06/0729 June 2007 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