- Company Overview for GRAVITY BAY LIMITED (06353137)
- Filing history for GRAVITY BAY LIMITED (06353137)
- People for GRAVITY BAY LIMITED (06353137)
- More for GRAVITY BAY LIMITED (06353137)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2012 | DS01 | Application to strike the company off the register | |
05 Sep 2011 | AR01 |
Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-05
|
|
20 May 2011 | AA | Total exemption small company accounts made up to 27 August 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Helen Ann-Marie Hunt on 28 August 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 27 August 2009 | |
05 Oct 2009 | AD01 | Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 5 October 2009 | |
05 Oct 2009 | AD01 | Registered office address changed from 70 Upper Richmond Road Putney London SW15 2RP on 5 October 2009 | |
17 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
09 Jun 2009 | AA | Total exemption full accounts made up to 27 August 2008 | |
20 Mar 2009 | 288c | Director's Change of Particulars / helen hunt / 20/03/2009 / HouseName/Number was: , now: flat 2; Street was: flat 2, now: 161 seymour place; Area was: 40 canfield gardens, now: ; Post Code was: NW6 3EB, now: W1H 4PJ | |
10 Sep 2008 | 363a | Return made up to 28/08/08; full list of members | |
28 Aug 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 27/08/2008 | |
24 Jan 2008 | 288b | Secretary resigned | |
28 Aug 2007 | 288b | Secretary resigned | |
28 Aug 2007 | NEWINC | Incorporation |