ESS GRAVITEC CONSTRUCTION LTD

Company Documents

DateDescription
09/01/259 January 2025 Resolutions

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Statement of affairs

View Document

07/01/257 January 2025 Registered office address changed from 276 Brentwood Road Gidea Park Romford RM2 5SU United Kingdom to 126 New Walk Leicester LE1 7JA on 2025-01-07

View Document

02/08/242 August 2024 Termination of appointment of Tushant Richie Sharma as a director on 2024-08-02

View Document

20/07/2420 July 2024 Termination of appointment of Jurgita Dursiene as a director on 2024-07-20

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/04/242 April 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

06/12/236 December 2023 Withdrawal of a person with significant control statement on 2023-12-06

View Document

06/12/236 December 2023 Notification of Gediminas Dursa as a person with significant control on 2023-08-09

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Appointment of Mr Thomas Paul Felton as a director on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mrs Jurgita Dursiene as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Gica Ungureanu as a director on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mr Tushant Richie Sharma as a director on 2021-07-05

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/02/2120 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR JURGITA DURSIENE

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

20/08/1920 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GICA UNGUREANU

View Document

06/06/196 June 2019 COMPANY NAME CHANGED GRAVITEC CONSTRUCTION LTD CERTIFICATE ISSUED ON 06/06/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MARCIN ROZPARA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/01/1926 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 SECRETARY APPOINTED MR GEDIMINAS DURSA

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR GEDIMINAS DURSA

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company