GATEWAY BRITAIN LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD United Kingdom to C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD on 2023-04-27

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 02/09/19 STATEMENT OF CAPITAL GBP 60

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

12/03/2012 March 2020 CESSATION OF SHAUN DAVID PHILPOTT AS A PSC

View Document

12/03/2012 March 2020 02/09/19 STATEMENT OF CAPITAL GBP 60

View Document

12/03/2012 March 2020 02/09/19 STATEMENT OF CAPITAL GBP 60

View Document

12/03/2012 March 2020 02/09/19 STATEMENT OF CAPITAL GBP 60

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/03/1928 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED CHINA BRITAIN GATEWAY LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

01/02/191 February 2019 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