Advanced company searchLink opens in new window

GRAVITIS UK LTD

Company number 06417347

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)
02 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
13 Mar 2020 AD01 Registered office address changed from 2F Overbury Avenue Beckenham Kent BR3 6PY to C/O Robert Day and Company Limtied the Old Library the Walk Winslow Buckingham MK18 3AJ on 13 March 2020
12 Mar 2020 LIQ01 Declaration of solvency
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
22 Feb 2020 AA Micro company accounts made up to 30 November 2019
03 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
01 Jul 2019 AA Micro company accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
21 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
26 Jun 2017 AA Micro company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
10 Dec 2015 CH01 Director's details changed for Mr William John Thornborough on 16 February 2015
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Feb 2015 AD01 Registered office address changed from Gpg House, Walker Avenue Wolverton Mill East Milton Keynes MK12 5TW to 2F Overbury Avenue Beckenham Kent BR3 6PY on 17 February 2015
06 Jan 2015 AP01 Appointment of Mr William John Thornborough as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Michael Thomas Day as a director on 1 December 2014
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300