GATEWAY TRADE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

10/02/2110 February 2021 DISS40 (DISS40(SOAD))

View Document

09/02/219 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/01/215 January 2021 CESSATION OF IKRAM AHMED LONE AS A PSC

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR IKRAM LONE

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IKRAM AHMED LONE / 16/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR IKRAM AHMED LONE / 16/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR IKRAM AHMED LONE / 16/11/2020

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 22 BRUNEL ROAD HIGH WYCOMBE HP13 5SR ENGLAND

View Document

05/11/205 November 2020 DISS40 (DISS40(SOAD))

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

30/10/2030 October 2020 CESSATION OF MARIAN-CRISTIAN-GIGI FELDMAN AS A PSC

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARIAN-CRISTIAN-GIGI FELDMAN

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR IKRAM AHMED LONE

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IKRAM AHMED LONE

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN-CRISTIAN-GIGI FELDMAN

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 22 BRUNEL ROAD HIGH WYCOMBE HP13 5SR ENGLAND

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 22 BRUNEL ROAD HIGH WYCOMBE HP13 5SR ENGLAND

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR FLORINA DRAGOI

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM UNIT 101 NEW FARM BUILDINGS 4 DRIFT ROAD MAIDENHEAD SL6 3ST ENGLAND

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR MARIAN-CRISTIAN-GIGI FELDMAN

View Document

23/10/2023 October 2020 CESSATION OF FLORINA ANDREEA DRAGOI AS A PSC

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM, 6 DICEY AVENUE, LONDON, NW2 6AT, ENGLAND

View Document

20/07/2020 July 2020 CESSATION OF HENNA AMIN AS A PSC

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MS FLORINA ANDREEA DRAGOI

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORINA ANDREEA DRAGOI

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR HENNA AMIN

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENNA AMIN

View Document

17/07/2017 July 2020 CESSATION OF SHAKEEL AHMED AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM, 41 KINGSLEY AVENUE, BRADFORD, BD2 1DP, ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MS HENNA AMIN

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL KAREEM

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKEEL AHMED

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED DR SHAKEEL AHMED

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM, PARK VIEW THE RISE, LONDON, NW7 2LL, ENGLAND

View Document

16/07/2016 July 2020 CESSATION OF DANIEL MOHAMMAD KAREEM AS A PSC

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR DANIEL MOHAMMAD KAREEM

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM, 165 NORBURY CRESCENT, LONDON, SW16 4JX, UNITED KINGDOM

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MOHAMMAD KAREEM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/04/153 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1423 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/06/1417 June 2014 First Gazette notice for voluntary strike-off

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR VINOTH RAJAN

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

04/05/124 May 2012 DIRECTOR APPOINTED VINOTH RAJAN

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR NOFILL AKHTAR

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, 96 CLAYTON STREET, NELSON, BB9 7PR, UNITED KINGDOM

View Document

14/09/1114 September 2011 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