GRAVITY MIDCO II LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewSatisfaction of charge 132444740001 in full

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

07/04/217 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132444740001

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES RIVERS

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON RODDIS

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR DAMIAN JAMES TRACEY

View Document

31/03/2131 March 2021 31/03/21 STATEMENT OF CAPITAL GBP 660000

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR NEIL ANDREW RUSS

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER MILBURN

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM PROCESSION HOUSE LUDGATE HILL LONDON EC4M 7JW ENGLAND

View Document

24/03/2124 March 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

09/03/219 March 2021 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVITY MIDCO I LIMITED

View Document

09/03/219 March 2021 COMPANY NAME CHANGED DMWSL 951 LIMITED CERTIFICATE ISSUED ON 09/03/21

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR JAMES ANDREW RIVERS

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM LEVEL 13, THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW ENGLAND

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR SIMON JAMES EDWARD RODDIS

View Document

04/03/214 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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