Advanced company searchLink opens in new window

GRAVACIE LIMITED

Company number 11916847

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)
07 May 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
19 Jul 2023 AA Micro company accounts made up to 29 September 2022
18 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from 57 Victoria Street Windsor SL4 1EH England to 1 Egley Road Egley Road Woking GU22 0AU on 10 January 2023
17 Oct 2022 AD01 Registered office address changed from 1 Egley Road Woking GU22 0AU England to 57 Victoria Street Windsor SL4 1EH on 17 October 2022
29 Jun 2022 AA Micro company accounts made up to 29 September 2021
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
07 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 29 September 2020
14 May 2020 AA01 Current accounting period extended from 31 March 2020 to 29 September 2020
14 May 2020 CS01 Confirmation statement made on 29 March 2020 with updates
12 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1
18 May 2019 AP01 Appointment of Mr Benjamin Clive Tubb as a director on 17 May 2019
18 May 2019 PSC01 Notification of Benjamin Clive Tubb as a person with significant control on 17 May 2019
18 May 2019 AP03 Appointment of Mrs Heather Lindsay Tubb as a secretary on 17 May 2019
30 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-30
  • GBP 1