Advanced company searchLink opens in new window

GATE OF INDIA (TYNEMOUTH) LTD

Company number 03764561

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)
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2023 DS01 Application to strike the company off the register
25 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
17 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
02 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
01 Feb 2017 AP03 Appointment of Mr Abdul Kashem Malik as a secretary on 29 November 2016
01 Feb 2017 AP01 Appointment of Mr Bablu Abu Taher Malik as a director on 1 February 2017
07 Dec 2016 TM02 Termination of appointment of Runa Loumina Akthar Malik as a secretary on 29 November 2016
17 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Nov 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
11 Nov 2015 TM01 Termination of appointment of Bablu Abu Taher Malik as a director on 26 August 2015
11 Nov 2015 TM01 Termination of appointment of Bablu Abu Taher Malik as a director on 26 August 2015
19 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20
13 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014