Advanced company searchLink opens in new window

CULTURAL GRAVITY LTD

Company number 09607280

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
25 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
08 Oct 2020 RP04PSC01 Second filing for the notification of John Alan Cronin as a person with significant control
30 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
14 Aug 2020 SH08 Change of share class name or designation
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 100
15 Jul 2020 PSC01 Notification of John Alan Cronin as a person with significant control on 15 June 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 08/10/2020.
15 Jul 2020 PSC04 Change of details for Mr Christopher Shaw as a person with significant control on 15 June 2020
15 Jul 2020 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Swatton Barn Badbury Swindon SN4 0EU on 15 July 2020
07 Jul 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
06 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
27 Sep 2018 RP04AP01 Second filing for the appointment of John Alan Cronin as a director
12 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
05 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Jan 2018 AP01 Appointment of Mr John Alan Cronin as a director on 1 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 27/09/2018.
07 Nov 2017 AD01 Registered office address changed from 9 Butchers Lane Wrestlingworth Sandy SG19 2EX United Kingdom to 37 Warren Street London W1T 6AD on 7 November 2017
01 Aug 2017 AD01 Registered office address changed from 16 Garfield Biggleswade SG18 9NG England to 9 Butchers Lane Wrestlingworth Sandy SG19 2EX on 1 August 2017