CITY GATEWAY ENTERPRISES LTD

The Pavilion Import Building The Pavilion Import Building, London, E14 2BE, London, United Kingdom
StatusACTIVE
Company No.08244105
CategoryPrivate Limited Company
Incorporated08 Oct 2012
Age11 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

CITY GATEWAY ENTERPRISES LTD is an active private limited company with number 08244105. It was incorporated 11 years, 8 months, 11 days ago, on 08 October 2012. The company address is The Pavilion Import Building The Pavilion Import Building, London, E14 2BE, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvonne Bajela

Notification date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Wesson

Notification date: 2019-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-23

Psc name: James Iain Bishop

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Iain Bishop

Termination date: 2019-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Bajela

Appointment date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Old address: Mastmaker Court 32 Mastmaker Road London E14 9UB

New address: The Pavilion Import Building 2 Clove Crescent London London E14 2BE

Change date: 2018-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Mr David Martin Wesson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Davies

Termination date: 2017-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher James Young

Cessation date: 2016-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Young

Termination date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Davies

Appointment date: 2016-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kempson

Termination date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr James Iain Bishop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: Ensign Court 28 Ensign Street London E1 8ND

Change date: 2013-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Change account reference date company current shortened

Date: 05 May 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 08 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAMESONS 4X4 SERVICE CENTRE LTD

27 SUMMER LANE,BIRMINGHAM,B19 3TN

Number:09401109
Status:ACTIVE
Category:Private Limited Company

O.C.L. FACADES LIMITED

9 ARGENT COURT,LAINDON,SS15 6TH

Number:04890550
Status:ACTIVE
Category:Private Limited Company

PRIMAL SCREEN ENTERTAINMENT LIMITED

50B CLEVELAND SQUARE,LONDON,W2 6DB

Number:08831165
Status:ACTIVE
Category:Private Limited Company

SERVICE WORKS GLOBAL LIMITED

SWG HOUSE 4 KESWICK ROAD,LONDON,SW15 2JN

Number:04915250
Status:ACTIVE
Category:Private Limited Company

SESA MEDICARE LTD

21 ASHBY STREET,DERBY,DE24 8JR

Number:08484566
Status:ACTIVE
Category:Private Limited Company

SINCLAIR ZONECODE LIMITED

2 LAKE VILLAS, BARLEYCROFT END,NR BUNTINGFORD,SG9 0LG

Number:06193487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source