GATEWAY NORTH ACADEMY TRUST

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

07/02/227 February 2022 Termination of appointment of Paul Gillis as a director on 2017-01-31

View Document

07/02/227 February 2022 Director's details changed for Miss Natalie Davison on 2016-02-12

View Document

07/02/227 February 2022 Termination of appointment of Pamela Petty as a director on 2021-07-15

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Cessation of Pamela Petty as a person with significant control on 2021-07-15

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR JUDITH LAYFIELD

View Document

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MS LYNN HEIGHTON

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED DURHAM GATEWAY CERTIFICATE ISSUED ON 10/07/18

View Document

10/07/1810 July 2018 NE01

View Document

22/06/1822 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1822 June 2018 CHANGE OF NAME 04/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/02/1612 February 2016 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