GATEWAY TO PRODUCTION LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Registered office address changed from 188 Antrobus Road Birmingham B21 9NX England to 183 Weoley Avenue Birmingham B29 6PU on 2021-11-22

View Document

14/10/2114 October 2021 Cessation of Rizwana Mirza as a person with significant control on 2020-09-15

View Document

14/10/2114 October 2021 Notification of Sajjad Mohammad as a person with significant control on 2020-09-15

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SAJJAD

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MRS HEIDI-ANN MONIQUE WILSON

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI-ANN MONIQUE WILSON / 02/01/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI-ANN MONIQUE WILSON

View Document

24/07/2024 July 2020 CESSATION OF MOHAMMAD SAJJAD AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 389 DUDLEY ROAD BIRMINGHAM B18 4HD UNITED KINGDOM

View Document

12/09/1912 September 2019 CESSATION OF MUHAMMAD SAJJAD AS A PSC

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SAJJAD / 26/05/2018

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAJJAD

View Document

05/08/195 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD SAJJAD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1826 May 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