GRITTY REALITY LIMITED

Company Documents

DateDescription
05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/08/235 August 2023 Return of final meeting in a members' voluntary winding up

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

16/12/2216 December 2022 Appointment of a voluntary liquidator

View Document

15/12/2215 December 2022 Declaration of solvency

View Document

01/12/221 December 2022 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2022-12-01

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Director's details changed for Mr Francis John Sullivan on 2022-04-25

View Document

27/04/2227 April 2022 Change of details for Mr Francis John Sullivan as a person with significant control on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-16

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN SULLIVAN / 30/03/2020

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN SULLIVAN / 20/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING GU7 1NS UNITED KINGDOM

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SULLIVAN / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN SULLIVAN / 04/03/2019

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE SULLIVAN / 20/03/2018

View Document

06/03/186 March 2018 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