- Company Overview for GRITTY REALITY LIMITED (11238151)
- Filing history for GRITTY REALITY LIMITED (11238151)
- People for GRITTY REALITY LIMITED (11238151)
- Insolvency for GRITTY REALITY LIMITED (11238151)
- More for GRITTY REALITY LIMITED (11238151)
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) |
---|---|---|---|
05 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2022 | LIQ01 | Declaration of solvency | |
01 Dec 2022 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 1 December 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Francis John Sullivan on 25 April 2022 | |
27 Apr 2022 | PSC04 | Change of details for Mr Francis John Sullivan as a person with significant control on 25 April 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 16 February 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
17 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
30 Mar 2020 | CH01 | Director's details changed for Mr Francis John Sullivan on 30 March 2020 | |
22 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
20 Mar 2019 | CH01 | Director's details changed for Mr Francis John Sullivan on 20 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming GU7 1NS United Kingdom to The Old Steppe House Brighton Road Godalming Surrey GU7 1NS on 20 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Jacqueline Sullivan on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Francis John Sullivan on 4 March 2019 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
20 Mar 2018 | CH01 | Director's details changed for Jaqueline Sullivan on 20 March 2018 | |
06 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-06
|