- Company Overview for GRAVITY RED INSPIRES C.I.C. (08758778)
- Filing history for GRAVITY RED INSPIRES C.I.C. (08758778)
- People for GRAVITY RED INSPIRES C.I.C. (08758778)
- More for GRAVITY RED INSPIRES C.I.C. (08758778)
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) |
---|---|---|---|
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
22 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
12 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Jul 2017 | PSC07 | Cessation of David Owen as a person with significant control on 17 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of David Owen as a director on 17 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Andrew Peter Thornton as a director on 28 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
11 Nov 2016 | AP01 | Appointment of Mr Andrew Peter Thornton as a director on 7 November 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Peter William Fuller on 15 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Christopher Terence Fuller on 15 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mr David Owen on 15 December 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from F8 Innovation Centre Innovation Way Europarc Grimsby North East Lincolnshire DN37 9TT to Office 4, Dudley Street Business Hive Grimsby N E Lincolnshire DN31 2AW on 16 December 2015 | |
16 Dec 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
14 Oct 2014 | TM01 | Termination of appointment of Marcus Isman-Egal as a director on 3 October 2014 | |
01 Nov 2013 | CICINC | Incorporation of a Community Interest Company |