Advanced company searchLink opens in new window

GRAVITA ESSEX LIMITED

Company number 07113456

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 Jun 2024 CERTNM Company name changed davis grant LIMITED\certificate issued on 05/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-05
20 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
21 Feb 2024 AA Total exemption full accounts made up to 21 April 2023
21 Nov 2023 AA01 Previous accounting period shortened from 30 December 2023 to 21 April 2023
11 Oct 2023 CH01 Director's details changed for Mr Neil Marcel Driver on 10 October 2023
17 May 2023 SH10 Particulars of variation of rights attached to shares
17 May 2023 SH08 Change of share class name or designation
17 May 2023 SH08 Change of share class name or designation
17 May 2023 MA Memorandum and Articles of Association
17 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 May 2023 PSC01 Notification of Filiz Zekia as a person with significant control on 21 April 2023
04 May 2023 TM02 Termination of appointment of Awani Gandesha as a secretary on 21 April 2023
04 May 2023 TM02 Termination of appointment of Lorraine Denise Driver as a secretary on 21 April 2023
04 May 2023 TM02 Termination of appointment of Rochelle Chernoff as a secretary on 21 April 2023
04 May 2023 PSC02 Notification of Gravita Bidco Ii Limited as a person with significant control on 21 April 2023
04 May 2023 PSC07 Cessation of Barry Grant Chernoff as a person with significant control on 21 April 2023
04 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 5,010
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 SH19 Statement of capital on 5 April 2023
  • GBP 5,000
05 Apr 2023 SH20 Statement by Directors
05 Apr 2023 CAP-SS Solvency Statement dated 03/04/23
05 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
24 Feb 2023 TM01 Termination of appointment of Steven Lyndon Sandford as a director on 23 February 2023