GATE VENTURES PLC - LONDON


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

Description Filing date
Address. Old address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. Change date: 2023-10-06. New address: 20 st. Andrew Street London EC4A 3AG. 2023-10-06 View Report
Insolvency. Brought down date: 2023-03-02. 2023-05-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-03-19 View Report
Address. New address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. Old address: C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL. Change date: 2022-03-10. 2022-03-10 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2022-03-03 View Report
Insolvency. Liquidation in administration progress report. 2021-10-13 View Report
Insolvency. Liquidation in administration progress report. 2021-04-15 View Report
Insolvency. Liquidation in administration extension of period. 2021-02-26 View Report
Insolvency. Liquidation in administration progress report. 2020-10-26 View Report
Insolvency. Liquidation in administration result creditors meeting. 2020-06-05 View Report
Insolvency. Liquidation in administration proposals. 2020-05-18 View Report
Insolvency. Form attached: AM02SOA. 2020-05-04 View Report
Address. Old address: No.1 London Bridge London SE1 9BG England. Change date: 2020-04-09. New address: C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL. 2020-04-09 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-04-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 06/01/2020. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Officers. Officer name: Richard James Carter. Termination date: 2020-01-13. 2020-01-21 View Report
Officers. Officer name: Sarah Duchess of York. Termination date: 2019-12-18. 2019-12-23 View Report
Officers. Officer name: Anita Luu. Termination date: 2019-04-15. 2019-07-25 View Report
Gazette. Gazette filings brought up to date. 2019-04-24 View Report
Confirmation statement. Statement. 2019-04-23 View Report
Gazette. Gazette notice compulsory. 2019-03-26 View Report
Resolution. Description: Resolutions. 2019-01-17 View Report
Capital. Date: 2018-12-20. 2019-01-14 View Report
Accounts. Accounts type group. 2019-01-10 View Report
Capital. Capital allotment shares. 2018-11-28 View Report
Capital. Second filing capital allotment shares. 2018-11-06 View Report
Capital. Second filing capital allotment shares. 2018-09-21 View Report
Capital. Capital allotment shares. 2018-07-26 View Report
Confirmation statement. Statement with updates. 2018-01-25 View Report
Officers. Termination date: 2017-12-14. Officer name: Johnny Sei Hoe Hon. 2018-01-11 View Report
Officers. Officer name: Anita Luu. Appointment date: 2017-12-05. 2018-01-11 View Report
Accounts. Accounts type group. 2018-01-02 View Report
Capital. Capital allotment shares. 2017-10-16 View Report
Officers. Appointment date: 2017-07-03. Officer name: Sarah Duchess of York. 2017-07-04 View Report
Capital. Capital allotment shares. 2017-04-05 View Report
Accounts. Accounts type interim. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Capital. Date: 2016-11-23. 2017-01-20 View Report
Mortgage. Charge number: 093761140001. 2016-12-22 View Report
Resolution. Description: Resolutions. 2016-12-14 View Report
Capital. Capital allotment shares. 2016-11-23 View Report
Accounts. Accounts type group. 2016-10-08 View Report
Document replacement. Made up date: 2016-01-06. 2016-08-08 View Report
Address. New address: No.1 London Bridge London SE1 9BG. Old address: , 4th Floor 40 Dukes Place, London, EC3A 7NH. Change date: 2016-04-05. 2016-04-05 View Report
Officers. Officer name: Filex Services Limited. 2016-03-14 View Report
Officers. Termination date: 2016-03-09. Officer name: Capita Trust Corporate Limited. 2016-03-09 View Report
Officers. Appointment date: 2016-02-01. Officer name: Filex Services Limited. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Mortgage. Charge number: 093761140001. Charge creation date: 2015-12-15. 2015-12-22 View Report