Advanced company searchLink opens in new window

GATELEY GLOBAL LIMITED

Company number 08597472

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)
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
  • GBP 100
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
  • GBP 100
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