Advanced company searchLink opens in new window

GATEWAY BROMBOROUGH LIMITED

Company number 05549567

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)
21 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 December 2022
12 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
15 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2022 AA Micro company accounts made up to 31 December 2020
14 Jan 2022 AD01 Registered office address changed from 72 Bridge Street Bridge Street Manchester M3 2RJ England to 40 Peter Street Manchester M2 5GP on 14 January 2022
14 Jan 2022 CS01 Confirmation statement made on 7 September 2021 with updates
15 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 PSC02 Notification of Arrowmere Capital 6 Limited as a person with significant control on 11 November 2020
08 Feb 2021 PSC07 Cessation of Ase Re B Llp as a person with significant control on 11 November 2020
08 Feb 2021 TM01 Termination of appointment of Andrew Michael Woods as a director on 11 November 2020
08 Feb 2021 TM01 Termination of appointment of Jaysal Vandravan Atara as a director on 11 November 2020
08 Feb 2021 TM01 Termination of appointment of Nicholas Peter Lee as a director on 11 November 2020
08 Feb 2021 AP01 Appointment of Mr Matthew Stephen Bint as a director on 11 November 2020
08 Feb 2021 AP01 Appointment of Mr Henry Philip Hill as a director on 11 November 2020
05 Feb 2021 AP03 Appointment of Julie Black as a secretary on 11 November 2020
05 Feb 2021 AD01 Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to 72 Bridge Street Bridge Street Manchester M3 2RJ on 5 February 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 TM01 Termination of appointment of Jonathan David Kenny as a director on 24 May 2019
17 Oct 2018 AP01 Appointment of Mr Nicholas Peter Lee as a director on 17 October 2018