Advanced company searchLink opens in new window

GRAVITRICITY LIMITED

Company number 07827384

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)
14 Oct 2025 LIQ02 Statement of affairs
10 Oct 2025 AD01 Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to C/O Frp Advisory Trading Limited (Edinburgh Office 110 Cannon Street London EC4N 6EU on 10 October 2025
10 Oct 2025 600 Appointment of a voluntary liquidator
10 Oct 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-10-01
04 Mar 2025 CS01 Confirmation statement made on 4 March 2025 with updates
03 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Dec 2024 SH01 Statement of capital following an allotment of shares on 6 December 2024
  • GBP 188,291.76
10 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
23 Aug 2024 MA Memorandum and Articles of Association
23 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 180,546.76
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 176,762.21
16 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
07 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2023 TM01 Termination of appointment of Robin Nicholas Rex Lane as a director on 9 June 2023
28 Jul 2023 TM01 Termination of appointment of Charles Woodman Blair as a director on 13 June 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Jun 2022 AP01 Appointment of Mr Robin Lane as a director on 1 June 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
31 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 170,869.54