GRAVENEY GIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Statement of capital following an allotment of shares on 2025-07-13 |
06/08/256 August 2025 New | Resolutions |
15/07/2515 July 2025 New | Confirmation statement made on 2025-05-20 with updates |
12/10/2412 October 2024 | Termination of appointment of Rajive Patel as a director on 2024-09-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with updates |
03/01/243 January 2024 | Registered office address changed from Unit 17, Merton Abbey Mills Watermill Way London SW19 2rd England to Unit 22 Tooting Market 21-23 Tooting High Street London SW17 0SN on 2024-01-03 |
03/01/243 January 2024 | Change of details for Mr Mark Ian Strippel as a person with significant control on 2024-01-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-06-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with updates |
08/12/228 December 2022 | Micro company accounts made up to 2021-06-30 |
01/11/221 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/07/2122 July 2021 | Termination of appointment of Victoria Elva Christie as a director on 2021-07-19 |
19/07/2119 July 2021 | Appointment of Mr Mark Ian Strippel as a director on 2021-07-09 |
19/07/2119 July 2021 | Appointment of Mr Rajive Patel as a director on 2021-07-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/05/2126 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
26/02/2026 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CHRISTIE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM TOOTING MARKET UNIT 22A (GRAVENEY GIN) 21 - 23 TOOTING HIGH STREET LONDON LONDON SW17 0SN ENGLAND |
15/03/1715 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 58 MELLISON ROAD LONDON SW17 9AY ENGLAND |
15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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