Advanced company searchLink opens in new window

ALL GATES OPEN LTD

Company number 10836506

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)
02 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
31 Mar 2022 PSC01 Notification of Tamara Elise Burke as a person with significant control on 31 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
14 Jun 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Mar 2018 PSC07 Cessation of Vincent Thomas Burke as a person with significant control on 20 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
20 Mar 2018 PSC01 Notification of Vincent Thomas Burke as a person with significant control on 27 June 2017
07 Mar 2018 TM01 Termination of appointment of Hugo Thurston as a director on 1 March 2018
07 Mar 2018 PSC07 Cessation of Hugo Thurston as a person with significant control on 1 December 2017
15 Feb 2018 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 93 Grosvenor Avenue London N5 2NL on 15 February 2018
27 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted