GATEWAY TO FMA LIMITED
Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-03-30 |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
10/03/2510 March 2025 | Appointment of Jayne Ann Armitage as a director on 2025-02-26 |
10/03/2510 March 2025 | Appointment of Esther Louise Kent as a director on 2025-02-26 |
07/03/257 March 2025 | Termination of appointment of Pamela Rosemarie Smith as a director on 2025-02-26 |
07/03/257 March 2025 | Termination of appointment of Victoria Jane Chinnock as a director on 2025-02-26 |
07/03/257 March 2025 | Termination of appointment of Mary Jolene Neeld as a director on 2025-02-26 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
14/06/2114 June 2021 | Confirmation statement made on 2019-06-24 with no updates |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
17/06/1917 June 2019 | NOTIFICATION OF PSC STATEMENT ON 17/06/2019 |
10/01/1910 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/08/1711 August 2017 | CESSATION OF ELIZABETH ANNE MCMILLAN AS A PSC |
11/08/1711 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCMILLAN |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
27/04/1727 April 2017 | ARTICLES OF ASSOCIATION |
04/04/174 April 2017 | STATEMENT OF COMPANY'S OBJECTS |
04/04/174 April 2017 | ALTER ARTICLES 27/03/2017 |
17/03/1717 March 2017 | ARTICLES OF ASSOCIATION |
17/03/1717 March 2017 | ALTER ARTICLES 13/03/2017 |
17/03/1717 March 2017 | STATEMENT OF COMPANY'S OBJECTS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/06/1625 June 2016 | COMPANY NAME CHANGED GATEWAY TO PARTICIPATION LIMITED CERTIFICATE ISSUED ON 25/06/16 |
24/06/1624 June 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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