- Company Overview for THE GATE WORLDWIDE LIMITED (02184182)
- Filing history for THE GATE WORLDWIDE LIMITED (02184182)
- People for THE GATE WORLDWIDE LIMITED (02184182)
- Charges for THE GATE WORLDWIDE LIMITED (02184182)
- Registers for THE GATE WORLDWIDE LIMITED (02184182)
- More for THE GATE WORLDWIDE LIMITED (02184182)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2021 | AD01 | Registered office address changed from C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ to 34 Bow Street London WC2E 7DL on 24 May 2021 | |
29 Sep 2020 | AA | Full accounts made up to 29 February 2020 | |
11 Sep 2020 | TM02 | Termination of appointment of Ashish Shah as a secretary on 11 September 2020 | |
02 Jul 2020 | MR01 | Registration of charge 021841820014, created on 24 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
17 Oct 2019 | AA | Full accounts made up to 28 February 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
05 Jun 2019 | SH02 | Sub-division of shares on 10 May 2019 | |
05 Jun 2019 | SH08 | Change of share class name or designation | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | CC04 | Statement of company's objects | |
22 May 2019 | CH01 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 | |
20 May 2019 | MR01 | Registration of charge 021841820013, created on 10 May 2019 | |
14 May 2019 | MR01 | Registration of charge 021841820012, created on 10 May 2019 | |
14 May 2019 | MR04 | Satisfaction of charge 021841820010 in full | |
14 May 2019 | MR04 | Satisfaction of charge 021841820011 in full | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
18 Jun 2018 | AA | Full accounts made up to 28 February 2018 | |
21 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 | |
30 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA | |
17 Feb 2017 | TM01 | Termination of appointment of Peter Martin as a director on 30 September 2016 | |
07 Feb 2017 | TM01 | Termination of appointment of Luke William Thomas Mugliston as a director on 31 December 2016 | |
03 Nov 2016 | AA | Full accounts made up to 29 February 2016 |