Advanced company searchLink opens in new window

GATEWAY CONNECT

Company number 06466532

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)
18 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
18 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 July 2015
06 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2014 AD01 Registered office address changed from C/O Ormiston Academies Trust 112a Shirland Road London W9 2EQ to 9 Swan House Queens Road Brentwood Essex CM14 9XQ on 5 August 2014
01 Aug 2014 4.20 Statement of affairs with form 4.19
01 Aug 2014 600 Appointment of a voluntary liquidator
01 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
03 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
22 May 2014 AP01 Appointment of Mr Nathan Hunnisett as a director
21 Mar 2014 AR01 Annual return made up to 20 March 2014 no member list
14 Aug 2013 AA Full accounts made up to 31 August 2012
23 Apr 2013 AR01 Annual return made up to 8 January 2013 no member list
07 Sep 2012 AA Full accounts made up to 31 August 2011
18 May 2012 TM01 Termination of appointment of Joyce Hodgetts as a director
18 May 2012 TM01 Termination of appointment of Ian Cleland as a director
27 Feb 2012 TM01 Termination of appointment of Peter Murray as a director
12 Jan 2012 AR01 Annual return made up to 8 January 2012 no member list
12 Jan 2012 TM01 Termination of appointment of Graham Foster as a director
31 Oct 2011 CH01 Director's details changed for Mr. Peter Guiler Murray on 23 September 2011
02 Jun 2011 AA Full accounts made up to 31 August 2010
18 Jan 2011 AR01 Annual return made up to 8 January 2011 no member list
18 Jan 2011 AD04 Register(s) moved to registered office address
30 Sep 2010 TM01 Termination of appointment of Christopher Hearn as a director
30 Sep 2010 TM02 Termination of appointment of Christopher Hearn as a secretary