Advanced company searchLink opens in new window

THREE GATES LIMITED

Company number 03112030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
03 Aug 2018 CH01 Director's details changed for Mr Clive Baron Saron on 25 July 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
08 Sep 2017 PSC08 Notification of a person with significant control statement
08 Sep 2017 PSC07 Cessation of Zaredhin Jaunbaccus as a person with significant control on 2 September 2017
08 Sep 2017 PSC07 Cessation of Hilton Schindler as a person with significant control on 2 September 2017
08 Sep 2017 PSC07 Cessation of Jason Barr as a person with significant control on 2 September 2017
08 Sep 2017 PSC07 Cessation of Christian Reichart as a person with significant control on 2 September 2017
16 May 2017 CH01 Director's details changed for Mr Clive Baron Saron on 16 May 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
16 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 60,000
16 Sep 2015 AD04 Register(s) moved to registered office address First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
15 Sep 2015 AA Micro company accounts made up to 31 December 2014
26 May 2015 TM01 Termination of appointment of Mark Jonathan Rands as a director on 14 May 2015
12 May 2015 CERTNM Company name changed specialty group uk LTD.\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
08 May 2015 AD01 Registered office address changed from Europoint 5-11 Lavington Street London SE1 0NZ to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 8 May 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 60,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012