Advanced company searchLink opens in new window

GATE CAPITAL GROUP LTD.

Company number 03631066

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)
30 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 579,575
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 TM01 Termination of appointment of Anthony Baron as a director on 2 January 2016
24 Dec 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AD01 Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to 1 Tudor Street London EC4Y 0AH on 14 July 2015
12 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 460,068
04 Dec 2014 AA Full accounts made up to 31 March 2014
29 Oct 2014 MR01 Registration of charge 036310660006, created on 28 October 2014
19 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company raise capital via 2 for 5 right issue 2767 shares price £36.00 a share 15/01/2014
28 Apr 2014 CH01 Director's details changed for Mr. Anthony Baron on 28 April 2014
07 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 285,456
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 285,519
09 Dec 2013 AA Full accounts made up to 31 March 2013
23 Jun 2013 AP01 Appointment of Mr John Paul Thwaytes as a director
04 Jun 2013 AP01 Appointment of Mr Terence James Everson as a director
22 Apr 2013 AD01 Registered office address changed from C/O Isis Capital Management Limited Tower Bridge Business Centres 46-48 East Smithfield London E1A 1AW England on 22 April 2013
13 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
10 Mar 2013 TM01 Termination of appointment of Sushmita Mitra as a director
28 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 210,517
26 Feb 2013 CERTNM Company name changed isis capital management LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
26 Feb 2013 CONNOT Change of name notice