- Company Overview for GRAVITAS CONTRACTS LIMITED (08676105)
- Filing history for GRAVITAS CONTRACTS LIMITED (08676105)
- People for GRAVITAS CONTRACTS LIMITED (08676105)
- More for GRAVITAS CONTRACTS LIMITED (08676105)
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
|
|
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
|
|
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
|