GATEWAY ADVISERS (TREASURY) LIMITED
Status | ACTIVE |
Company No. | 06297226 |
Category | Private Limited Company |
Incorporated | 29 Jun 2007 |
Age | 16 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GATEWAY ADVISERS (TREASURY) LIMITED is an active private limited company with number 06297226. It was incorporated 16 years, 11 months, 1 day ago, on 29 June 2007. The company address is 10 Lisle Court Dagger Lane, Kingston Upon Hull, HU1 2LX, East Yorkshire, England.
Company Fillings
Appoint person director company with name date
Date: 12 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mackenzie
Appointment date: 2024-02-08
Documents
Termination secretary company with name termination date
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mackenzie
Termination date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 20 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
New address: 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX
Old address: 240a Spring Bank Kingston Uponhull East Yorkshire HU3 1LU United Kingdom
Change date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 06 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
New address: 240a Spring Bank Kingston Uponhull East Yorkshire HU3 1LU
Old address: 10 Lisle Court Dagger Lane Kingston Uopn Hull East Yorkshire HU1 2LX
Change date: 2021-07-13
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 26 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Gwa Claims Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2017
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Gazette filings brought up to date
Date: 28 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Capital allotment shares
Date: 15 Dec 2011
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Capital : 22 GBP
Date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Mackenzie
Documents
Change corporate secretary company with change date
Date: 01 Aug 2011
Action Date: 05 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gateway Advisers Corporate Secretariat
Change date: 2011-07-05
Documents
Change registered office address company with date old address
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Address
Type: AD01
Old address: 42 Market Place Driffield East Yorkshire Y025 6An
Change date: 2011-07-08
Documents
Annual return company with made up date
Date: 26 Jan 2011
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Gazette filings brought up to date
Date: 15 Jan 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 22 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 29 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-29
Documents
Appoint corporate secretary company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gateway Advisers Corporate Secretariat
Documents
Change registered office address company with date old address
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Address
Type: AD01
Old address: Suite 4 Bond 31 42-43 High Street Hull East Orkshire HU1 1PS
Change date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 28 Nov 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 27 Nov 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Dissolved compulsory strike off suspended
Date: 28 Oct 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stuart Mackenzie
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director george lemonidies
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director julie young
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kathryn sowerby
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter mackenzie
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed peter nigel mackenzie
Documents
Legacy
Date: 15 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 10/10/08\gbp si 20@1=20\gbp ic 1/21\
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed george lemonidies
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard mackenzie
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed julie young
Documents
Some Companies
BALLINDALLOCH CASTLE,BANFFSHIRE,AB37 9AX
Number: | SC153020 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45-51 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | OC363533 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL017387 |
Status: | ACTIVE |
Category: | Limited Partnership |
JACKSON & MCGILL HOLDINGS LIMITED
C/O LLOYD PIGGOTT ST GEORGES HOUSE,MANCHESTER,M2 3NQ
Number: | 10934675 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAK COURT, 67-72,SEVENOAKS,TN13 3UE
Number: | 10083345 |
Status: | ACTIVE |
Category: | Private Limited Company |
METCALFES PLUMBING HEATING AND GAS LIMITED
30 YODEN WAY,PETERLEE,SR8 1AL
Number: | 09693485 |
Status: | ACTIVE |
Category: | Private Limited Company |