Advanced company searchLink opens in new window

GATE VENTURES PLC

Company number 09376114

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)
06 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
11 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
19 Mar 2022 600 Appointment of a voluntary liquidator
10 Mar 2022 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 10 March 2022
03 Mar 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Oct 2021 AM10 Administrator's progress report
15 Apr 2021 AM10 Administrator's progress report
26 Feb 2021 AM19 Notice of extension of period of Administration
26 Oct 2020 AM10 Administrator's progress report
05 Jun 2020 AM07 Result of meeting of creditors
18 May 2020 AM03 Statement of administrator's proposal
04 May 2020 AM02 Statement of affairs with form AM02SOA
09 Apr 2020 AD01 Registered office address changed from No.1 London Bridge London SE1 9BG England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 9 April 2020
03 Apr 2020 AM01 Appointment of an administrator
21 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 06/01/2020
22 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/02/2020.
21 Jan 2020 TM01 Termination of appointment of Richard James Carter as a director on 13 January 2020
23 Dec 2019 TM01 Termination of appointment of Sarah Duchess of York as a director on 18 December 2019
25 Jul 2019 TM01 Termination of appointment of Anita Luu as a director on 15 April 2019
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 CS01 06/01/19 Statement of Capital gbp 5306266.776
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sec 197 approved ratified and affimred 20/12/2018
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2019 SH02 Consolidation of shares on 20 December 2018
10 Jan 2019 AA Group of companies' accounts made up to 30 June 2018