Advanced company searchLink opens in new window

GRITTY REALITY LIMITED

Company number 11238151

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-11-30
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
  • GBP 100