GATEWAY LAW SERVICES LTD

Company Documents

DateDescription
16/12/2416 December 2024 Amended micro company accounts made up to 2022-11-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2023-11-30

View Document

29/06/2429 June 2024 Amended micro company accounts made up to 2021-11-30

View Document

22/05/2422 May 2024 Registered office address changed from PO Box 4385 11083966 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2024-05-22

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2021-11-30

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Registered office address changed to PO Box 4385, 11083966 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-08

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Micro company accounts made up to 2020-11-30

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR QUN MA

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR QUN MA

View Document

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information