Advanced company searchLink opens in new window

MYGRAVITY LTD

Company number 09129309

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2022 DS01 Application to strike the company off the register
03 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 August 2020
16 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from 2nd Floor, 2 Queens Gate Ascot Business Park, Lyndhurst Road Ascot SL5 9FE England to 2 Queen's Square (2nd Floor) Lyndhurst Road Ascot Berkshire SL5 9FE on 14 April 2020
05 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
24 Sep 2019 TM01 Termination of appointment of Lee Clarke as a director on 20 September 2019
24 Sep 2019 AP01 Appointment of Mr Michael John Jordan as a director on 19 September 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
10 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
13 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 August 2018
23 Nov 2018 TM01 Termination of appointment of John Goldader as a director on 22 November 2018
06 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
09 Jul 2018 TM01 Termination of appointment of Alexander Robert Henderson Browne as a director on 1 July 2018
12 Jun 2018 TM01 Termination of appointment of Greg Gormley as a director on 1 June 2018
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 14 July 2017 with updates
25 Sep 2017 PSC07 Cessation of Greg Gormley as a person with significant control on 3 February 2017
25 Sep 2017 PSC02 Notification of Loyalty Angels Ltd as a person with significant control on 3 February 2017
25 Sep 2017 PSC01 Notification of Greg Gormley as a person with significant control on 3 February 2017
25 Sep 2017 PSC07 Cessation of John Goldader as a person with significant control on 3 February 2017
16 Feb 2017 AD01 Registered office address changed from New Zealand House Impact Hub Westminster 1st Floor 80 Haymarket London SW1Y 4TE to 2nd Floor, 2 Queens Gate Ascot Business Park, Lyndhurst Road Ascot SL5 9FE on 16 February 2017