- Company Overview for GATE CAPITAL GROUP LTD. (03631066)
- Filing history for GATE CAPITAL GROUP LTD. (03631066)
- People for GATE CAPITAL GROUP LTD. (03631066)
- Charges for GATE CAPITAL GROUP LTD. (03631066)
- Insolvency for GATE CAPITAL GROUP LTD. (03631066)
- More for GATE CAPITAL GROUP LTD. (03631066)
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
|
|
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
|
|
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
|
|
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
|
|
23 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2013
|
|
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
|
|
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 11 February 2013
|
|
26 Feb 2013 | CERTNM |
Company name changed isis capital management LIMITED\certificate issued on 26/02/13
|
|
26 Feb 2013 | CONNOT | Change of name notice |