GATEC GB LIMITED

26 Stroudley Road, Brighton, BN1 4BH, East Sussex
StatusLIQUIDATION
Company No.09335857
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

GATEC GB LIMITED is an liquidation private limited company with number 09335857. It was incorporated 9 years, 5 months, 14 days ago, on 02 December 2014. The company address is 26 Stroudley Road, Brighton, BN1 4BH, East Sussex.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-23

New address: 26 Stroudley Road Brighton East Sussex BN1 4BH

Old address: 2-3 Pavilion Buildings Brighton BN1 1EE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2024

Action Date: 21 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2023

Action Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2022

Action Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2021

Action Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2020

Action Date: 21 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2019

Action Date: 21 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-21

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Feb 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: 2-3 Pavilion Buildings Brighton BN1 1EE

Old address: Unit 4 the Brunel Centre Newton Road Crawley West Sussex RH10 9TU

Change date: 2018-01-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2016

Action Date: 08 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-08

Charge number: 093358570003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093358570001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-02

Charge number: 093358570002

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Dec 2015

Action Date: 04 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-24

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 19 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/14

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr brian spiers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

New address: Unit 4 the Brunel Centre Newton Road Crawley West Sussex RH10 9TU

Old address: 3 Homelands Cottages Bines Road Partridge Green Horsham West Sussex RH13 8EQ United Kingdom

Change date: 2015-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2015

Action Date: 11 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-11

Charge number: 093358570001

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9TH HOUSE PROPERTY LIMITED

51 GOODALL STREET,WALSALL,WS1 1QJ

Number:10461295
Status:ACTIVE
Category:Private Limited Company

BROOMHALL PROPERTIES LIMITED

114 ECCLESALL ROAD,SHEFFIELD,S11 8JB

Number:10888871
Status:ACTIVE
Category:Private Limited Company

BUDGET CARGLASS LTD

15 ST LEONARD ST,LANARK,ML11 7AB

Number:SC411487
Status:ACTIVE
Category:Private Limited Company

FUNTASTIC SOUVENIRS & GIFTS LIMITED

9 GUILDHALL MARKET,BATH,BA2 4AW

Number:09565227
Status:ACTIVE
Category:Private Limited Company

GOOSEDALE BANQUETING LIMITED

GOOSEDALE GOOSEDALE LANE,NOTTINGHAM,NG6 8UJ

Number:06648143
Status:ACTIVE
Category:Private Limited Company

HALL FARM PARK ESTATES LTD

9 HALL FARM MEWS,SHEFFIELD,S35 0BJ

Number:11136876
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