GRAVITAS BUILD LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-12

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Statement of affairs

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Cessation of Victoria Butcher as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Appointment of Mr Steven Michael Butcher as a director on 2025-04-18

View Document

01/05/251 May 2025 Termination of appointment of Victoria Butcher as a director on 2025-04-17

View Document

01/05/251 May 2025 Notification of Steven Michael Butcher as a person with significant control on 2025-04-17

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/2028 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED VICTORIA BUTCHER

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BUTCHER

View Document

12/06/1912 June 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED CONPLEX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MEERAN G LIMITED


  • 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