GATEWAY NORTH EAST LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/02/238 February 2023 Termination of appointment of Angela Beaston as a director on 2022-09-01

View Document

08/02/238 February 2023 Cessation of Jennifer Poste as a person with significant control on 2022-09-01

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

29/09/2229 September 2022 Voluntary strike-off action has been suspended

View Document

29/09/2229 September 2022 Voluntary strike-off action has been suspended

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022 Termination of appointment of Brian Green as a director on 2022-09-12

View Document

20/09/2220 September 2022 Termination of appointment of Jennifer Michaela Post as a director on 2022-09-12

View Document

07/01/227 January 2022 Appointment of Mrs Angela Beaston as a director on 2022-01-06

View Document

06/01/226 January 2022 Notification of Jennifer Poste as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Cessation of Gary Jackson as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mrs Jennifer Michaela Post as a director on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr Brian Green as a director on 2022-01-06

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

11/12/2111 December 2021 Cessation of Joanne Lee Fearn as a person with significant control on 2021-09-08

View Document

11/12/2111 December 2021 Termination of appointment of Jeffrey Sulkiewicz as a director on 2021-12-01

View Document

11/12/2111 December 2021 Notification of Gary Jackson as a person with significant control on 2021-09-08

View Document

11/12/2111 December 2021 Termination of appointment of Melody Rebeckah Dickens as a director on 2021-12-01

View Document

11/12/2111 December 2021 Termination of appointment of Laura Naomi Fearn as a director on 2021-12-01

View Document

11/12/2111 December 2021 Termination of appointment of Joanne Lee Fearn as a director on 2021-12-01

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Statement of company's objects

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

15/05/2115 May 2021 DISS40 (DISS40(SOAD))

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

05/06/195 June 2019 DIRECTOR APPOINTED MR JEFFREY SULKIEWICZ

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MISS MELODY REBECKAH DICKENS

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MISS LAURA NAOMI FEARN

View Document

25/02/1925 February 2019 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