Advanced company searchLink opens in new window

GATEAU LIMITED

Company number 08866789

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 January 2022
08 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
10 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
02 Nov 2016 AA Micro company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
02 Feb 2016 CH01 Director's details changed for Mrs Charlene Geneva Stillwell on 2 February 2016
21 Oct 2015 AA Accounts for a dormant company made up to 28 January 2015
17 Aug 2015 AD01 Registered office address changed from 5 Sandown Close Tunbridge Wells Kent TN2 9RL to Myrtle Cottage Brenchley Road Brenchley Tonbridge Kent TN12 7PB on 17 August 2015
18 Jun 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
16 Jun 2015 CH01 Director's details changed for Mrs Charlene Stillwell on 1 September 2014
12 Mar 2015 AD01 Registered office address changed from 32 Place Farm Avenue Orpington BR6 8DQ England to 5 Sandown Close Tunbridge Wells Kent TN2 9RL on 12 March 2015