- Company Overview for GRAVITY INVESTMENT GROUP LTD (07108879)
- Filing history for GRAVITY INVESTMENT GROUP LTD (07108879)
- People for GRAVITY INVESTMENT GROUP LTD (07108879)
- Charges for GRAVITY INVESTMENT GROUP LTD (07108879)
- Insolvency for GRAVITY INVESTMENT GROUP LTD (07108879)
- More for GRAVITY INVESTMENT GROUP LTD (07108879)
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) |
---|---|---|---|
28 Feb 2017 | CS01 |
Confirmation statement made on 27 February 2017 with updates
|
|
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
19 Aug 2016 | MR01 | Registration of charge 071088790001, created on 19 August 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 9 May 2016
|
|
16 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from C/O Munnelly & Dunleavy Accountants 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England to 5 the Quadrant Coventry CV1 2EL on 13 August 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR to C/O Munnelly & Dunleavy Accountants 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW on 1 July 2015 | |
01 Jul 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
05 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Apr 2014 | AD01 | Registered office address changed from Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD on 22 April 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AD01 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR on 14 January 2014 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
26 Apr 2012 | CH03 | Secretary's details changed for Mr Christopher Neal Bateman on 3 September 2011 | |
26 Apr 2012 | CH01 | Director's details changed for Mr Christopher Neal Bateman on 3 September 2011 |