GATEWAY PRIME VENTURES LTD

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed to PO Box 4385, 11501817 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

28/02/2228 February 2022 Termination of appointment of Pasquale Corbisiero as a director on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Appointment of Mr Mohamed Kamara as a director on 2022-02-28

View Document

28/02/2228 February 2022 Notification of Mohamed Kamara as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Cessation of Pasquale Corbisiero as a person with significant control on 2022-01-28

View Document

28/09/2128 September 2021 Termination of appointment of Nenad Nikola Dograjic as a director on 2021-09-20

View Document

28/09/2128 September 2021 Appointment of Mr Pasquale Corbisiero as a director on 2021-09-20

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 39 QUEENSWAY STURTON BY STOW LINCOLNSHIRE LN1 2AD

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR JOSEPH KAYE

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR PASQUALE CORBISIERO

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NENAD DOGRAJIC

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR NENAD NIKOLA DOGRAJIC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAYE

View Document

30/10/1930 October 2019 CESSATION OF JOSEPH KAYE AS A PSC

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/10/1918 October 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/10/1918 October 2019 REGISTER SNAPSHOT FOR EW01

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PASQUALE CORBISIERO

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KAYE

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

07/10/197 October 2019 CESSATION OF PASQUALE CORBISIERO AS A PSC

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR JOSEPH KAYE

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAYE

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR PASQUALE CORBISIERO

View Document

06/10/196 October 2019 CESSATION OF JOSEPH KAYE AS A PSC

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR NENAD DOGRAJIC

View Document

06/10/196 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASQUALE CORBISIERO

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PASQUALE CORBISIERO

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JOHN RICHARD ANDERSON

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JOSEPH KAYE

View Document

24/09/1924 September 2019 CESSATION OF PASQUALE CORBISIERO AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KAYE

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR NENAD NIKOLA DOGRAJIC

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAYE

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR PASQUALE CORBISIERO

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASQUALE CORBISIERO

View Document

17/09/1917 September 2019 CESSATION OF JOSEPH KAYE AS A PSC

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

06/08/186 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