- Company Overview for GRAVITA LIMITED (05920497)
- Filing history for GRAVITA LIMITED (05920497)
- People for GRAVITA LIMITED (05920497)
- More for GRAVITA LIMITED (05920497)
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
|