Advanced company searchLink opens in new window

GATE LEASING LIMITED

Company number 05000724

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
11 May 2022 SH20 Statement by Directors
11 May 2022 CAP-SS Solvency Statement dated 21/04/22
11 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2022 SH19 Statement of capital on 11 May 2022
  • USD 1.00
14 Feb 2022 AP01 Appointment of Mr David Warren Arthur East as a director on 10 March 2021
14 Feb 2022 AP01 Appointment of Ms Nicola Carroll as a director on 10 March 2021
14 Feb 2022 AP01 Appointment of Ms Pamela Mary Coles as a director on 10 March 2021
14 Feb 2022 TM01 Termination of appointment of Mark Garrett as a director on 10 March 2021
14 Feb 2022 TM01 Termination of appointment of Mark Brady as a director on 10 March 2021
02 Feb 2022 TM02 Termination of appointment of Benjamin Andrew Peacock as a secretary on 10 March 2021
02 Feb 2022 AC92 Restoration by order of the court
17 May 2021 MR04 Satisfaction of charge 1 in full
17 May 2021 MR04 Satisfaction of charge 2 in full
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
08 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • USD 200
24 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 CH01 Director's details changed for Mr Mark Garrett on 23 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Mark Garrett on 30 October 2009
08 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • USD 200