- Company Overview for GATELEY GLOBAL LIMITED (08597472)
- Filing history for GATELEY GLOBAL LIMITED (08597472)
- People for GATELEY GLOBAL LIMITED (08597472)
- More for GATELEY GLOBAL LIMITED (08597472)
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) |
---|---|---|---|
16 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
31 Jul 2018 | CH01 | Director's details changed for Mr Paul Webster on 31 July 2018 | |
28 Feb 2018 | AP04 | Appointment of Sable Secretaries Limited as a secretary on 27 February 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Scott James Brown as a secretary on 26 February 2018 | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Forest House 3-5 Horndean Road Bracknell RG12 0XQ to Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
03 Jun 2015 | CH01 | Director's details changed for Paul Webster on 13 October 2014 | |
19 Jan 2015 | AP03 | Appointment of Mr Scott James Brown as a secretary on 30 November 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Paul Joseph Webster on 4 July 2014 | |
20 Aug 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
04 Jul 2013 | NEWINC | Incorporation |