- Company Overview for CULTURAL GRAVITY LTD (09607280)
- Filing history for CULTURAL GRAVITY LTD (09607280)
- People for CULTURAL GRAVITY LTD (09607280)
- More for CULTURAL GRAVITY LTD (09607280)
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
|
|
15 Jul 2020 | PSC01 |
Notification of John Alan Cronin as a person with significant control on 15 June 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
|
|
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 |