PROJECT GATEWAY MIDCO 1 LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Second filing of Confirmation Statement dated 2023-03-23

View Document

24/03/2324 March 2023 Notification of Crevan Thomas O'grady as a person with significant control on 2023-03-22

View Document

24/03/2324 March 2023 Notification of Marco Sodi as a person with significant control on 2023-03-22

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

23/03/2323 March 2023 Cessation of Project Gatway Topco Limited as a person with significant control on 2023-03-22

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/04/224 April 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

16/01/2016 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

16/01/2016 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

14/01/2014 January 2020 SAIL ADDRESS CHANGED FROM: C/O DIGITAL BARRIERS BELLE HOUSE PLATFORM 1, VICTORIA STATION LONDON SW1V 1JT ENGLAND

View Document

22/08/1922 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/08/197 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/01/1928 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

28/01/1928 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

15/01/1915 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

06/04/186 April 2018 SAIL ADDRESS CHANGED FROM: ONE ST. PETERS SQUARE MANCHESTER M2 3DE ENGLAND

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / PROJECT GATWAY TOPCO LIMITED / 06/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 4TH FLOOR 8 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

31/01/1831 January 2018 SAIL ADDRESS CREATED

View Document

31/01/1831 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR STUART ROBERT PURVES

View Document

25/01/1825 January 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

23/01/1823 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 10444380

View Document

07/11/177 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 10124416

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR CREVAN THOMAS O'GRADY

View Document

06/11/176 November 2017 DIRECTOR APPOINTED ZAK AVROM DOFFMAN

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARCO SODI

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT GATWAY TOPCO LIMITED

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

12/10/1712 October 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

04/10/174 October 2017 COMPANY NAME CHANGED AGHOCO 1581 LIMITED CERTIFICATE ISSUED ON 04/10/17

View Document

04/08/174 August 2017 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