Advanced company searchLink opens in new window

GATEWAY CAPITAL HOLDINGS LIMITED

Company number 09379430

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 TM01 Termination of appointment of Pasquale Corbisiero as a director on 16 January 2022
28 Jan 2022 PSC07 Cessation of Pasquale Corbisiero as a person with significant control on 1 January 2022
02 Nov 2021 CERTNM Company name changed new-light consultancy LTD\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
02 Nov 2021 PSC07 Cessation of Joseph Kaye as a person with significant control on 20 October 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
01 Nov 2021 PSC01 Notification of Pasquale Corbisiero as a person with significant control on 20 October 2021
01 Nov 2021 TM01 Termination of appointment of Joseph Kaye as a director on 1 November 2021
01 Nov 2021 AP01 Appointment of Mr Pasquale Corbisiero as a director on 1 November 2021
13 Jul 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 4, Cochrane House Admirals Way London E14 9UD on 13 July 2021
13 Jul 2021 AA Micro company accounts made up to 30 June 2020
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
07 May 2021 AD01 Registered office address changed from Kemp House 145-152 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 7 May 2021
07 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 PSC01 Notification of Joseph Kaye as a person with significant control on 1 May 2021
07 May 2021 PSC07 Cessation of Pasquale Corbisiero as a person with significant control on 1 May 2021
07 May 2021 TM01 Termination of appointment of Pasquale Corbisiero as a director on 1 May 2021
07 May 2021 AD01 Registered office address changed from 18 Heywood Street Brimington Chesterfield S43 1DB England to Kemp House 145-152 City Road London EC1V 2NX on 7 May 2021
07 May 2021 AP01 Appointment of Mr Joseph Kaye as a director on 1 May 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
25 Mar 2021 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 18 Heywood Street Brimington Chesterfield S43 1DB on 25 March 2021
25 Mar 2021 TM01 Termination of appointment of Pasquini Simone as a director on 25 March 2021
25 Mar 2021 AP01 Appointment of Pasquale Corbisiero as a director on 28 February 2021