- Company Overview for GRAVITY REACT LIMITED (08116190)
- Filing history for GRAVITY REACT LIMITED (08116190)
- People for GRAVITY REACT LIMITED (08116190)
- More for GRAVITY REACT LIMITED (08116190)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Nicola Jayne Fairweather as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | CH03 | Secretary's details changed for Nicola Jayne Fairweather on 30 May 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Miss Nicola Jayne Fairweather on 31 May 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from C/O Robertson Thomas Suite 2 First Floor Wira House Ring Road West Park Leeds LS16 6EB to 5 the Quadrant Coventry CV1 2EL on 20 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
17 Jul 2013 | CH01 | Director's details changed for Miss Nicola Jayne Fairweather on 1 July 2013 | |
17 Jul 2013 | CH03 | Secretary's details changed for Nicola Jayne Fairweather on 1 July 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR England on 17 July 2013 | |
22 Jun 2012 | NEWINC | Incorporation |