Advanced company searchLink opens in new window

GRAVIS ASSET HOLDINGS LIMITED

Company number 10976455

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-23
21 Nov 2017 MR01 Registration of charge 109764550001, created on 14 November 2017
22 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-22
  • GBP 1,000