GRAVITY INVESTMENT GROUP LTD

360 Insolvency Limited 1 Castle Hill, Rochester, ME1 1LF, Kent
StatusLIQUIDATION
Company No.07108879
CategoryPrivate Limited Company
Incorporated18 Dec 2009
Age14 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

GRAVITY INVESTMENT GROUP LTD is an liquidation private limited company with number 07108879. It was incorporated 14 years, 5 months, 12 days ago, on 18 December 2009. The company address is 360 Insolvency Limited 1 Castle Hill, Rochester, ME1 1LF, Kent.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2023

Action Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-03

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Neal Bateman

Termination date: 2022-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2022

Action Date: 03 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2021

Action Date: 03 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: 360 Insolvency Limited 1 Castle Hill Rochester Kent ME1 1LF

Change date: 2020-01-14

Old address: Pcr (London) Llp Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: Pcr (London) Llp Unit 39 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ

New address: Pcr (London) Llp Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: Pcr (London) Llp Unit 39 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ

Change date: 2018-06-12

Old address: 5 the Quadrant Coventry CV1 2EL England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 15,300,000 GBP

Date: 2017-02-27

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH01

Capital : 15,112,500 GBP

Date: 2017-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071088790001

Charge creation date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 20 May 2016

Action Date: 09 May 2016

Category: Capital

Type: SH01

Date: 2016-05-09

Capital : 10,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-13

Old address: C/O Munnelly & Dunleavy Accountants 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England

New address: 5 the Quadrant Coventry CV1 2EL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: Regus Herons Way Chester Business Park Chester CH4 9QR

Change date: 2015-07-01

New address: C/O Munnelly & Dunleavy Accountants 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: Regus House Herons Way Chester Business Park Chester CH4 9QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2012

Action Date: 03 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Neal Bateman

Change date: 2011-09-03

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 03 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neal Bateman

Change date: 2011-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Old address: 75B New Road Side Horsforth Leeds West Yorkshire LS18 4QD United Kingdom

Change date: 2012-04-25

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-20

Old address: , 158 Hall Lane, Horsforth, Leeds, West Yorkshire, LS185EG, United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE003579
Status:ACTIVE
Category:Charitable Incorporated Organisation

CAER SERVICE STATION LTD

BRON Y GAER,CAERNARFON,LL55 2HP

Number:11970609
Status:ACTIVE
Category:Private Limited Company

KUMBA GROUP LTD

SARACEN HOUSE BUSINESS CENTRE, 25, SARACENS HOUSE,IPSWICH,IP4 2BN

Number:11958799
Status:ACTIVE
Category:Private Limited Company

M & M BLINDS & CURTAINS LTD

13 BRADFORD ROAD,PUDSEY,LS28 6AT

Number:09518338
Status:ACTIVE
Category:Private Limited Company

SARAH LONDON LIMITED

EXPRESS HOUSE 637C ROMFORD ROAD,LONDON,E12 5AD

Number:11179450
Status:ACTIVE
Category:Private Limited Company

STANLEY ROAD FREIGHT SERVICES LIMITED

EDWARD HOUSE 61 STANLEY ROAD,MANCHESTER,M45 8GZ

Number:08795171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source