GATES BUSINESS SOLUTIONS LIMITED

06452789
C/O STEVE YOUNG, ENTERPRISE HOUSE,VICARAGE ROAD EGHAM SURREY ENGLAND TW20 9FB

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2020 gazette Gazette Notice Voluntary 1 Buy now
13 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
05 May 2020 officers Termination of appointment of secretary (Teresa Anne Holderer) 1 Buy now
18 Mar 2020 accounts Annual Accounts 11 Buy now
18 Mar 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/19 28 Buy now
18 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 31/07/19 2 Buy now
18 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/07/19 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2019 accounts Annual Accounts 13 Buy now
08 May 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/18 27 Buy now
08 May 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/07/18 1 Buy now
08 May 2019 other Audit exemption statement of guarantee by parent company for period ending 31/07/18 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 13 Buy now
01 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/17 27 Buy now
01 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/07/17 1 Buy now
01 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/07/17 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 14 Buy now
19 May 2017 other Audit exemption statement of guarantee by parent company for period ending 31/07/16 3 Buy now
19 May 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/07/16 1 Buy now
02 May 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/16 27 Buy now
13 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Feb 2017 accounts Annual Accounts 16 Buy now
15 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 officers Appointment of director (Ricky Allan Short) 2 Buy now
01 Aug 2016 officers Appointment of secretary (Teresa Anne Holderer) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (William Wayne Snyder) 1 Buy now
01 Aug 2016 officers Termination of appointment of secretary (Thomas Paul Laffey) 1 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 resolution Resolution 9 Buy now
05 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jan 2016 officers Termination of appointment of director (Lee Richard Kaplan) 1 Buy now
26 Jan 2016 officers Termination of appointment of director (Craig Stephen Kennedy) 1 Buy now
26 Jan 2016 officers Termination of appointment of director (Michael Wayne Hawkins) 1 Buy now
22 Dec 2015 annual-return Annual Return 7 Buy now
03 Oct 2015 accounts Annual Accounts 5 Buy now
24 Feb 2015 officers Appointment of director (Mr William Wayne Snyder) 2 Buy now
24 Feb 2015 officers Appointment of director (Mr Lee Richard Kaplan) 2 Buy now
24 Feb 2015 officers Appointment of director (Mr Craig Stephen Kennedy) 2 Buy now
24 Feb 2015 officers Appointment of director (Mr Michael Wayne Hawkins) 2 Buy now
24 Feb 2015 officers Termination of appointment of director (Troy Edward Gates) 1 Buy now
24 Feb 2015 officers Termination of appointment of secretary (Noah Kunin-Goldsmith) 1 Buy now
24 Feb 2015 officers Appointment of secretary (Mr Thomas Paul Laffey) 2 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
19 Dec 2014 officers Change of particulars for director (Troy Edward Gates) 2 Buy now
19 Dec 2014 officers Change of particulars for director (Troy Edward Gates) 2 Buy now
17 Sep 2014 officers Appointment of secretary (Noah Kunin-Goldsmith) 2 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2014 accounts Annual Accounts 13 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
19 Sep 2013 accounts Annual Accounts 13 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
30 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 accounts Annual Accounts 13 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
12 Sep 2011 accounts Annual Accounts 12 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 officers Change of particulars for director (Troy Edward Gates) 2 Buy now
20 Jan 2011 officers Termination of appointment of secretary (Laurie Gates) 1 Buy now
10 May 2010 accounts Annual Accounts 12 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
16 Sep 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
11 Sep 2009 accounts Annual Accounts 10 Buy now
11 Feb 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
27 Aug 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
24 Apr 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
12 Feb 2008 officers New secretary appointed 1 Buy now
01 Feb 2008 officers New director appointed 2 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
13 Dec 2007 incorporation Incorporation Company 18 Buy now