GATEWAY NORTH EAST LTD

Gateway Centre Elemore Lane Gateway Centre Elemore Lane, Houghton Le Spring, DH5 0QB, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.11845885
Category
Incorporated25 Feb 2019
Age5 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

GATEWAY NORTH EAST LTD is an active with number 11845885. It was incorporated 5 years, 3 months, 16 days ago, on 25 February 2019. The company address is Gateway Centre Elemore Lane Gateway Centre Elemore Lane, Houghton Le Spring, DH5 0QB, Tyne And Wear, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Poste

Cessation date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Angela Beaston

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Green

Termination date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Jennifer Michaela Post

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mrs Angela Beaston

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-06

Psc name: Jennifer Poste

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mr Brian Green

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Michaela Post

Appointment date: 2022-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-06

Psc name: Gary Jackson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-08

Psc name: Gary Jackson

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Lee Fearn

Cessation date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Jeffrey Sulkiewicz

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Naomi Fearn

Termination date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Joanne Lee Fearn

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Melody Rebeckah Dickens

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Jul 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Miss Laura Naomi Fearn

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Miss Melody Rebeckah Dickens

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Jeffrey Sulkiewicz

Documents

View document PDF

Incorporation company

Date: 25 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANSA CLIMATE HIRE AND SALES LTD.

UNIT 7 WEST CANNOCK WAY,CANNOCK CHASE ENTERPRISE CENTRE,HEDNESFORD,WS12 0QW

Number:06076513
Status:ACTIVE
Category:Private Limited Company

HERSHEY UK FINANCE LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10071374
Status:ACTIVE
Category:Private Limited Company

HYPERNEPH LTD

C/O FULCRUM IT SERVICES,91 BRICK LANE,E1 6QL

Number:05493067
Status:ACTIVE
Category:Private Limited Company

JAP PARTS EUROPE LIMITED

61 PLODDER LANE,BOLTON,BL4 0BX

Number:08964000
Status:ACTIVE
Category:Private Limited Company

MY ACTIVITIES LIMITED

18 CASTLE ROAD,NUNEATON,CV10 0EN

Number:06704402
Status:ACTIVE
Category:Private Limited Company

SAFTY MASTER'S LTD

788 DUNSTABLE ROAD, LUTON,LONDON,LU4 0HE

Number:11349817
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