Advanced company searchLink opens in new window

GATEWAY2AIM LTD

Company number 07214157

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
02 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
01 May 2017 AD01 Registered office address changed from Bow House 1a Bow Lane London EC4M 9EE to Coval Lodge Valletta Close Chelmsford CM1 2PT on 1 May 2017
13 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
05 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
19 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
10 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
27 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Mr Peter Webb on 30 June 2013
03 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
29 Jun 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
26 Jul 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
11 Jul 2011 TM02 Termination of appointment of Neil Mcclure as a secretary