- Company Overview for GATEWAY ASSET MANAGEMENT LIMITED (06660240)
- Filing history for GATEWAY ASSET MANAGEMENT LIMITED (06660240)
- People for GATEWAY ASSET MANAGEMENT LIMITED (06660240)
- Charges for GATEWAY ASSET MANAGEMENT LIMITED (06660240)
- More for GATEWAY ASSET MANAGEMENT LIMITED (06660240)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2018 | DS01 | Application to strike the company off the register | |
15 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
07 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
27 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
13 Aug 2014 | CH01 | Director's details changed for Mr Gareth Martin Winrow on 23 July 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Greg Twemlow on 23 July 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 27 Mawdsley Street Bolton Lancashire BL1 1LN to Clarence House 80 Clarence Street Bolton Lancashire BL1 2DQ on 13 August 2014 | |
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
27 May 2014 | AP01 | Appointment of Mr Greg Twemlow as a director | |
19 Dec 2013 | TM01 | Termination of appointment of John Cass as a director | |
27 Nov 2013 | MR01 | Registration of charge 066602400003 | |
23 Aug 2013 | MR01 | Registration of charge 066602400002 | |
06 Aug 2013 | AR01 | Annual return made up to 30 July 2013 with full list of shareholders | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |