Advanced company searchLink opens in new window

GRAVITA LIMITED

Company number 05920497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
21 Mar 2023 AA Micro company accounts made up to 31 August 2022
27 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
12 Sep 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
16 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2022 AA Micro company accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
26 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Feb 2018 AD01 Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 23 February 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
26 Jun 2017 AA Micro company accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
18 Nov 2016 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016
17 Nov 2016 CH01 Director's details changed for Francis Langmead on 14 November 2016
17 Nov 2016 CH03 Secretary's details changed for Jacqueline Mary Langmead on 14 November 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2