GATEWAY CAR & VAN SALES LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

02/01/252 January 2025 Appointment of Mr Ranjit Singh as a director on 2024-12-31

View Document

02/01/252 January 2025 Cessation of Sukhjinder Singh as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Sukhjinder Singh as a director on 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2021-08-19 with no updates

View Document

02/01/252 January 2025 Confirmation statement made on 2022-08-19 with no updates

View Document

02/01/252 January 2025 Confirmation statement made on 2023-08-19 with no updates

View Document

02/01/252 January 2025 Confirmation statement made on 2024-08-19 with updates

View Document

02/01/252 January 2025 Registered office address changed from 112 Doddsfield Road Slough SL2 2AH England to 1 Garston Crescent Calcot Reading RG31 4XL on 2025-01-02

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 DIRECTOR APPOINTED MR. SUKHJINDER SINGH

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHJINDER SINGH

View Document

05/06/205 June 2020 CESSATION OF RAVINDER SINGH SWAITCH AS A PSC

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAVINDER SWAITCH

View Document

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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