GATEWAY INDEPENDENT LIVING LIMITED
Company number 08610608
- Company Overview for GATEWAY INDEPENDENT LIVING LIMITED (08610608)
- Filing history for GATEWAY INDEPENDENT LIVING LIMITED (08610608)
- People for GATEWAY INDEPENDENT LIVING LIMITED (08610608)
- Insolvency for GATEWAY INDEPENDENT LIVING LIMITED (08610608)
- More for GATEWAY INDEPENDENT LIVING LIMITED (08610608)
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) |
---|---|---|---|
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
04 Mar 2019 | TM01 | Termination of appointment of Mohammed Kaherul Abedin as a director on 4 March 2019 | |
04 Mar 2019 | PSC07 | Cessation of Mohammed Kaherul Abedin as a person with significant control on 4 March 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
27 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Feb 2016 | AD01 | Registered office address changed from 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ to 60 Oaklands Park Avenue Ilford Essex IG1 1TG on 22 February 2016 | |
01 Dec 2015 | AAMD | Amended total exemption full accounts made up to 31 July 2014 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM01 | Termination of appointment of Andrew William Payne as a director on 8 January 2015 | |
11 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
15 Jul 2013 | NEWINC |
Incorporation
|