GRAVITY RECRUITMENT LTD

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-22

View Document

05/06/245 June 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Statement of affairs

View Document

05/06/245 June 2024 Registered office address changed from Balby Business Campus Balby Carr Bank Doncaster South Yorkshire DN4 8DE England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-06-05

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Cessation of Peter Twiby as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

28/04/2228 April 2022 Termination of appointment of Peter Twiby as a director on 2022-04-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TWIBY / 22/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM TIME BUSINESS CENTRE 1 WATERVOLE WAY DONCASTER SOUTH YORKSHIRE DN4 5JP

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM MESTON / 22/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED PETER GRAHAM MESTON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SQUIRES

View Document

06/10/156 October 2015 DIRECTOR APPOINTED PETER TWIBY

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE SELFE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY JAMES SQUIRES

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR PETER TWIBY

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR PETER GRAHAM MESTON

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SQUIRES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 4 CLAYFIELD BUSINESS CENTRE CLAYFIELDS OFF TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QG

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1310 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM SUITE 1A HUTTON BUSINESS CENTRE BENTLEY ROAD DONCASTER SOUTH YORKSHIRE DN5 9QP

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/05/1231 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ADOPT ARTICLES 08/11/2011

View Document

24/11/1124 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 COMPANY NAME CHANGED ENERGY ADVERTISING LTD CERTIFICATE ISSUED ON 26/05/11

View Document

26/05/1126 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED BID4MY.COM LTD CERTIFICATE ISSUED ON 26/10/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE SELFE / 12/05/2010

View Document

07/07/107 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/10/0918 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SQUIRES / 09/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SQUIRES / 09/10/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SELFE / 01/10/2008

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SQUIRES / 01/10/2008

View Document

11/07/0811 July 2008 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

12/05/0812 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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