X1 THE GATEWAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

26/08/2326 August 2023 Current accounting period shortened from 2022-11-28 to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2021-11-28

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Previous accounting period extended from 2021-05-30 to 2021-11-28

View Document

14/01/2214 January 2022 Director's details changed for Mrs Lisa Mary Smith on 2021-10-19

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085376550004

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085376550003

View Document

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

View Accounts

29/05/2029 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085376550003

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085376550001

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/11/1828 November 2018 CORPORATE DIRECTOR APPOINTED STONEOAK INVESTMENTS LIMITED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

15/05/1815 May 2018 CESSATION OF STONEOAK INVESTMENTS LIMITED AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085376550002

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONEOAK INVESTMENTS LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

20/07/1620 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085376550001

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED X1 LANSDOWNE HOUSE LIMITED CERTIFICATE ISSUED ON 10/03/16

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARY SMITH / 02/02/2015

View Document

20/06/1420 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1321 May 2013 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