Advanced company searchLink opens in new window

GRAVITAS CONTRACTS LIMITED

Company number 08676105

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)
30 Mar 2017 TM01 Termination of appointment of Ryan Dean Mitchell as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Mr Craig Dean Mitchell as a director on 27 March 2017
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2017 CS01 Confirmation statement made on 4 September 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
08 Sep 2015 CH01 Director's details changed for Mr Ryan Dean Mitchell on 8 September 2015
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 May 2015 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015
15 May 2015 TM01 Termination of appointment of Craig Mitchell as a director on 15 May 2015
14 May 2015 AP01 Appointment of Mr Ryan Dean Mitchell as a director on 13 May 2015
22 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
21 Feb 2014 CH01 Director's details changed for Mr Craig Mitchell on 20 February 2014
04 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-04
  • GBP 1