Advanced company searchLink opens in new window

GRAVITY CODES LTD

Company number 11375790

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
22 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
28 Jan 2019 AD01 Registered office address changed from 14 Mulberry Drive Slough SL3 7JU England to 12 Prince Edward Road Hackney Wick London E9 5LL on 28 January 2019
18 Jul 2018 PSC04 Change of details for Mr Kaloyan Georgiev as a person with significant control on 17 July 2018
18 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
17 Jul 2018 TM01 Termination of appointment of Vijay Kumar Verma as a director on 17 July 2018
17 Jul 2018 PSC07 Cessation of Vijay Kumar Verma as a person with significant control on 17 July 2018
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
23 Jun 2018 PSC07 Cessation of Rui Wang as a person with significant control on 21 June 2018
23 Jun 2018 TM01 Termination of appointment of Rui Wang as a director on 21 June 2018
31 May 2018 AD01 Registered office address changed from 26 Kaywood Close Slough SL3 7SR United Kingdom to 14 Mulberry Drive Slough SL3 7JU on 31 May 2018
22 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-22
  • GBP 99.99