GATEWAY CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM C/O STAN COLACO ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

01/08/191 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR AKASH SHARMA

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MS ANGELA SHARMA

View Document

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

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/04/163 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED DR AKASH DEEP SHARMA

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA SHARMA

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA SHARMA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

03/07/143 July 2014 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