GATE DELICATESSEN LIMITED - BEXLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2017-04-06. Psc name: Mr Sanjay Ghanshyambhai Patel. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type micro entity. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Address. New address: C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP. Old address: 3 Kishens Chartered Accountants Montpelier Avenue Bexley Kent DA5 3AP England. Change date: 2019-10-29. 2019-10-29 View Report
Accounts. Accounts type micro entity. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Accounts type micro entity. 2018-06-24 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Address. Old address: C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP. Change date: 2017-05-10. New address: 3 Kishens Chartered Accountants Montpelier Avenue Bexley Kent DA5 3AP. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Accounts. Accounts type total exemption small. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Officers. Officer name: Jaymini Sanjay Patel. Change date: 2009-12-10. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Accounts. Accounts type total exemption small. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-12-28 View Report
Accounts. Accounts type total exemption small. 2010-03-24 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Change date: 2010-01-14. Officer name: Sanjay Ghanshyambhai Patel. 2010-01-14 View Report
Accounts. Accounts type total exemption small. 2009-04-14 View Report
Annual return. Legacy. 2008-12-22 View Report
Accounts. Accounts type total exemption small. 2008-07-03 View Report
Annual return. Legacy. 2008-02-12 View Report
Accounts. Accounts type total exemption small. 2007-07-22 View Report
Annual return. Legacy. 2007-01-08 View Report
Accounts. Accounts type total exemption small. 2006-06-20 View Report
Annual return. Legacy. 2005-12-21 View Report
Accounts. Accounts type dormant. 2005-10-12 View Report
Accounts. Legacy. 2005-09-29 View Report
Accounts. Legacy. 2005-09-29 View Report
Accounts. Legacy. 2005-09-28 View Report
Annual return. Legacy. 2004-12-24 View Report
Capital. Description: Ad 10/12/03--------- £ si 999@1=999 £ ic 1/1000. 2004-01-23 View Report
Address. Description: Registered office changed on 23/01/04 from: 47-49 green lane northwood middlesex HA6 3AE. 2004-01-23 View Report
Officers. Description: New secretary appointed. 2004-01-23 View Report