- Company Overview for GATEWAY NEWSPAPERS LIMITED (07369974)
- Filing history for GATEWAY NEWSPAPERS LIMITED (07369974)
- People for GATEWAY NEWSPAPERS LIMITED (07369974)
- Insolvency for GATEWAY NEWSPAPERS LIMITED (07369974)
- More for GATEWAY NEWSPAPERS LIMITED (07369974)
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) |
---|---|---|---|
11 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
04 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2021 | |
03 Mar 2020 | AD01 | Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 3 March 2020 | |
02 Mar 2020 | LIQ02 | Statement of affairs | |
02 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
22 Sep 2015 | TM02 | Termination of appointment of Neil Speight as a secretary on 1 October 2014 | |
01 Sep 2015 | TM01 | Termination of appointment of Simone Olson as a director on 1 July 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr Andrew Diggory as a director on 6 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Oct 2013 | AP03 | Appointment of Mr Neil Speight as a secretary |