Advanced company searchLink opens in new window

GRAVITY EUROPE LTD

Company number 09667323

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2019 DS01 Application to strike the company off the register
05 Nov 2018 AA Accounts for a small company made up to 31 December 2017
26 Oct 2018 CS01 Confirmation statement made on 1 July 2018 with updates
17 Oct 2018 AP01 Appointment of Mr David Mark Wein as a director on 2 July 2018
10 Sep 2018 AD01 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to 10 Triton Street 4th Floor London NW1 3BF on 10 September 2018
10 Sep 2018 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 10 September 2018
10 Jul 2018 TM01 Termination of appointment of Evgenia Novikova as a director on 2 July 2018
31 Oct 2017 AA Accounts for a small company made up to 31 December 2016
02 Sep 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
09 Aug 2017 CH01 Director's details changed for Evgenia Novikova on 9 August 2017
09 Aug 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 9 August 2017
16 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
14 Jul 2017 PSC02 Notification of Aegis Gps Holdings Limited as a person with significant control on 31 October 2016
14 Jul 2017 PSC07 Cessation of Lilian Laskin-Boykiv as a person with significant control on 31 October 2016
14 Jul 2017 PSC07 Cessation of Yuriy Boykiv as a person with significant control on 31 October 2016
07 Oct 2016 CH01 Director's details changed for Evgenia Novikova on 6 October 2016
07 Oct 2016 CH04 Secretary's details changed for F&L Cosec Limited on 6 October 2016
06 Oct 2016 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to 8 Lincoln's Inn Fields London WC2A 3BP on 6 October 2016
28 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
27 Jul 2016 CH01 Director's details changed for Evgenia Novikova on 3 February 2016
02 Jul 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 1