- Company Overview for GRAVIS ASSET HOLDINGS LIMITED (10976455)
- Filing history for GRAVIS ASSET HOLDINGS LIMITED (10976455)
- People for GRAVIS ASSET HOLDINGS LIMITED (10976455)
- Charges for GRAVIS ASSET HOLDINGS LIMITED (10976455)
- More for GRAVIS ASSET HOLDINGS LIMITED (10976455)
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) |
---|---|---|---|
18 Feb 2020 | TM01 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Philip William Kent as a director on 4 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 | |
11 Feb 2020 | MR01 | Registration of charge 109764550005, created on 4 February 2020 | |
10 Feb 2020 | MR01 | Registration of charge 109764550004, created on 4 February 2020 | |
18 Nov 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
24 May 2019 | MR01 | Registration of charge 109764550003, created on 17 May 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
24 Aug 2018 | MR01 | Registration of charge 109764550002, created on 24 August 2018 | |
27 Jun 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | MR01 | Registration of charge 109764550001, created on 14 November 2017 | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|