Advanced company searchLink opens in new window

GRAVENEY GIN LIMITED

Company number 09639365

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)
28 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
03 Jan 2024 PSC04 Change of details for Mr Mark Ian Strippel as a person with significant control on 2 January 2024
03 Jan 2024 AD01 Registered office address changed from Unit 17, Merton Abbey Mills Watermill Way London SW19 2rd England to Unit 22 Tooting Market 21-23 Tooting High Street London SW17 0SN on 3 January 2024
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
08 Dec 2022 AA Micro company accounts made up to 30 June 2021
18 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with updates
29 Jul 2022 PSC01 Notification of Mark Ian Strippel as a person with significant control on 9 July 2021
29 Jul 2022 PSC07 Cessation of Victoria Christie as a person with significant control on 9 July 2021
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 0.1
29 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 20 May 2021
22 Jul 2021 TM01 Termination of appointment of Victoria Elva Christie as a director on 19 July 2021
19 Jul 2021 AP01 Appointment of Mr Rajive Patel as a director on 9 July 2021
19 Jul 2021 AP01 Appointment of Mr Mark Ian Strippel as a director on 9 July 2021
26 May 2021 AA Total exemption full accounts made up to 30 June 2020
20 May 2021 CS01 20/05/21 Statement of Capital gbp 0.001
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/07/2022.
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Oct 2018 PSC01 Notification of Victoria Christie as a person with significant control on 6 April 2016
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates