Advanced company searchLink opens in new window

GRAVIS ONSHORE WIND 2 LIMITED

Company number 10978700

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)
18 Dec 2023 AP01 Appointment of Mr Matteo Quatraro as a director on 8 December 2023
18 Dec 2023 AP01 Appointment of Ms Ae Kyung Yoon as a director on 8 December 2023
18 Dec 2023 TM01 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023
18 Dec 2023 TM01 Termination of appointment of Nicholas Simon Parker as a director on 8 December 2023
15 Dec 2023 TM01 Termination of appointment of Saira Jane Johnston as a director on 8 December 2023
15 Dec 2023 AP01 Appointment of Ms Anna Louise Bath as a director on 8 December 2023
28 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
09 Jul 2023 AA Accounts for a small company made up to 31 December 2022
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
13 Jul 2022 AA Accounts for a small company made up to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
20 Sep 2021 AA Accounts for a small company made up to 31 December 2020
27 Jul 2021 TM01 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021
07 Oct 2020 AA Full accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
19 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
19 Feb 2020 AP01 Appointment of Mr Philip William Kent as a director on 4 February 2020
24 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
18 Sep 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 AP01 Appointment of Mrs Saira Jane Johnston as a director on 16 September 2019
13 Sep 2019 PSC05 Change of details for Gravis Asset Holdings Limited as a person with significant control on 22 March 2019
12 Sep 2019 PSC05 Change of details for Gravis Equity Holdings Limited as a person with significant control on 23 November 2017
22 Mar 2019 AD01 Registered office address changed from 24 Savile Road London W1S 2ES United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019
22 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Road London W1S 2ES on 22 March 2019
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates