GRAVEL PIT IT UK LTD

84 Arnett Avenue 84 Arnett Avenue, Wokingham, RG40 4EE, Berkshire, England
StatusDISSOLVED
Company No.08031691
CategoryPrivate Limited Company
Incorporated16 Apr 2012
Age12 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 5 days

SUMMARY

GRAVEL PIT IT UK LTD is an dissolved private limited company with number 08031691. It was incorporated 12 years, 1 month, 17 days ago, on 16 April 2012 and it was dissolved 2 years, 8 months, 5 days ago, on 28 September 2021. The company address is 84 Arnett Avenue 84 Arnett Avenue, Wokingham, RG40 4EE, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Mary Wilson

Termination date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX England

Change date: 2016-04-25

New address: 84 Arnett Avenue Finchampstead Wokingham Berkshire RG40 4EE

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Mary Wilson

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Address

Type: AD01

New address: Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX

Change date: 2015-12-31

Old address: 12 Glassford House Ashville Way Wokingham Berkshire RG41 2AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 30 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anne Mary Wilson

Change date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 30 May 2015

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Bruce Wilson

Change date: 2013-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

Change date: 2015-05-30

Old address: 115 Foxcote Finchampsted Wokingham Berkshire RG40 3PG

New address: 12 Glassford House Ashville Way Wokingham Berkshire RG41 2AZ

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON LAW LLP

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:OC397496
Status:ACTIVE
Category:Limited Liability Partnership

HAYGRAND LIMITED

FLAT 1 5,LONDON,NW2 3SP

Number:02359648
Status:ACTIVE
Category:Private Limited Company

JIM DENHAM HOLDING LTD

7 ROWLEY DRIVE,SOUTHAMPTON,SO30 2SN

Number:11866705
Status:ACTIVE
Category:Private Limited Company

ROCK LOBSTER BOUTIQUE LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:11677734
Status:ACTIVE
Category:Private Limited Company

ROSENDALE MANAGEMENT COMPANY LIMITED

258 ROSENDALE ROAD,LONDON,SE24 9DL

Number:09351612
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STUDIO LIRON KROLL LIMITED

25 CROMWELL CLOSE,LONDON,N2 0LL

Number:09406171
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