Advanced company searchLink opens in new window

GATEWAY ADVISERS (BOND 31) LIMITED

Company number 06800042

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)
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
01 Aug 2011 CH04 Secretary's details changed for Gateway Advisers (Corporate Secretariat) Limited on 5 July 2011
14 Jul 2011 AD01 Registered office address changed from 42 Market Place Driffield East Yorkshire YO25 6AN on 14 July 2011
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
12 Jan 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
26 May 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
23 Feb 2010 AP04 Appointment of Gateway Advisors (Corporate Secretarial) Limited as a secretary
12 Jan 2010 AD01 Registered office address changed from Suite 4 Bond 31 42-43 High Street Hull East Yorkshire HU1 1PS on 12 January 2010
08 Oct 2009 AP01 Appointment of Michael James Fenton as a director
08 Oct 2009 TM01 Termination of appointment of James Mackenzie as a director
24 Aug 2009 288b Appointment terminated secretary kellie noble
21 Aug 2009 288b Appointment terminated director richard mackenzie
08 Feb 2009 288b Appointment terminated director peter mackenzie
23 Jan 2009 NEWINC Incorporation