GRAVITY INVESTMENT GROUP LTD

Company Documents

DateDescription
08/07/258 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-03

View Document

15/08/2415 August 2024 Registered office address changed from 360 Insolvency Limited 1 Castle Hill Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-15

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

10/07/2310 July 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

29/11/2229 November 2022 Resignation of a liquidator

View Document

22/09/2222 September 2022 Termination of appointment of Christopher Neal Bateman as a director on 2022-08-22

View Document

19/07/2119 July 2021 Liquidators' statement of receipts and payments to 2021-05-03

View Document

01/08/181 August 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/07/1813 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM
5 THE QUADRANT COVENTRY
CV1 2EL
ENGLAND

View Document

31/05/1831 May 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009320,00021334

View Document

03/04/183 April 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

06/04/176 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 15112500

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 15300000

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071088790001

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 10000

View Document

16/05/1616 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM
C/O MUNNELLY & DUNLEAVY ACCOUNTANTS
6-9 THE SQUARE THE SQUARE
STOCKLEY PARK
UXBRIDGE
MIDDLESEX
UB11 1FW
ENGLAND

View Document

01/07/151 July 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
REGUS HERONS WAY
CHESTER BUSINESS PARK
CHESTER
CH4 9QR

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
WESTBURY CASTLE ABBEY DRIVE
GRONANT
PRESTATYN
CLWYD
LL19 9TD

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
REGUS HOUSE HERONS WAY
CHESTER BUSINESS PARK
CHESTER
CH4 9QR

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL BATEMAN / 03/09/2011

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL BATEMAN / 03/09/2011

View Document

26/04/1226 April 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 75B NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD UNITED KINGDOM

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 158 HALL LANE HORSFORTH LEEDS WEST YORKSHIRE LS185EG UNITED KINGDOM

View Document

20/01/1120 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

18/12/0918 December 2009 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