Advanced company searchLink opens in new window

THE GATE OF INDIA (HOOK) LIMITED

Company number 03769106

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 PSC01 Notification of Shamsu Uddin as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Koyes Miah as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 198
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jul 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 198
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Aug 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 198
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jun 2012 CH03 Secretary's details changed for Mr Shamsu Uddin on 30 May 2012
13 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jul 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
06 Jul 2011 AP03 Appointment of Mr Shamsu Uddin as a secretary
06 Jul 2011 TM02 Termination of appointment of Juned Miah as a secretary
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders