Download leads from Nexok and grow your business. Find out more

Gateway Assure Ltd

Documents

Total Documents27
Total Pages109

Filing History

21 September 2017Confirmation statement made on 21 September 2017 with no updates
19 December 2016Accounts for a small company made up to 31 March 2016
26 September 2016Confirmation statement made on 24 September 2016 with updates
3 January 2016Accounts for a small company made up to 31 March 2015
14 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
28 September 2015Termination of appointment of Kirsty Semple as a secretary on 14 September 2015
28 September 2015Appointment of Louise Parker as a secretary on 14 September 2015
2 February 2015Registered office address changed from 7-8 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ to Mch House Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 2 February 2015
2 February 2015Registered office address changed from 7-8 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ to Mch House Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 2 February 2015
19 December 2014Total exemption small company accounts made up to 31 March 2014
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
16 December 2013Total exemption small company accounts made up to 31 March 2013
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 November 2013Appointment of Raymond Derrick Emptage as a director
30 October 2013Appointment of Robin James Pritchard as a director
29 October 2013Termination of appointment of Peter Horn as a director
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2013Appointment of Stephen Harold Charles Gee as a director
10 April 2013Appointment of Peter Horn as a director
14 March 2013Director's details changed for Mr Christopher Jeremy Wrighthouse on 1 January 2013
14 March 2013Director's details changed for Mr Christopher Jeremy Wrighthouse on 1 January 2013
6 February 2013Appointment of Mr Christopher Jeremy Wrighthouse as a director
6 February 2013Current accounting period shortened from 30 September 2013 to 31 March 2013
6 December 2012Registered office address changed from 5 Ambley Green Bailey Drive Gillingham Kent ME8 0NJ on 6 December 2012
6 December 2012Registered office address changed from 5 Ambley Green Bailey Drive Gillingham Kent ME8 0NJ on 6 December 2012
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing