- Company Overview for GRAVITY CONSULTANCY LIMITED (04393651)
- Filing history for GRAVITY CONSULTANCY LIMITED (04393651)
- People for GRAVITY CONSULTANCY LIMITED (04393651)
- More for GRAVITY CONSULTANCY LIMITED (04393651)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2015 | DS01 | Application to strike the company off the register | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
22 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Dec 2013 | TM01 | Termination of appointment of Jonathan Perkes as a director | |
04 Dec 2013 | AD01 | Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS on 4 December 2013 | |
18 Jun 2013 | AP01 | Appointment of Simon David Beckett as a director | |
18 Jun 2013 | TM02 | Termination of appointment of Cogito Company Services Limited as a secretary | |
20 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Jonathan Perkes on 21 May 2012 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Jonathan Perkes on 18 March 2010 | |
13 Apr 2010 | CH04 | Secretary's details changed for Cogito Company Services Limited on 2 October 2009 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 Mar 2009 | 363a | Return made up to 13/03/09; full list of members |