GRAVITAS CONSULTING LTD.
Status | DISSOLVED |
Company No. | 09448625 |
Category | Private Limited Company |
Incorporated | 19 Feb 2015 |
Age | 9 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2023 |
Years | 1 year, 21 days |
SUMMARY
GRAVITAS CONSULTING LTD. is an dissolved private limited company with number 09448625. It was incorporated 9 years, 2 months, 13 days ago, on 19 February 2015 and it was dissolved 1 year, 21 days ago, on 13 April 2023. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: Unit 8 Dock Offices Surrey Quays Road London SE16 2XU England
Change date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous extended
Date: 01 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-24
Psc name: Mr Reginald Adam John Driver
Documents
Change person director company with change date
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-24
Officer name: Mr Reginald Adam John Driver
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Reginald Adam John Driver
Change date: 2020-07-10
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Reginald Adam John Driver
Change date: 2020-07-10
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: Unit 8 Dock Offices Surrey Quays Road London SE16 2XU
Change date: 2017-06-26
Old address: 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ England
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Some Companies
18 MARTINS MEADOW,EYE,IP23 8HZ
Number: | 07711416 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46 SEVINGTON ROAD,LONDON,NW4 3RX
Number: | 11352725 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM HOUSE,LONDON,SW19 1QT
Number: | 11268373 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 06745809 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PONTGAM TERRACE,NEWPORT,NP11 7LD
Number: | 10982063 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 GREYSTONE YARD,AXBRIDGE,BS26 2JU
Number: | 07444021 |
Status: | ACTIVE |
Category: | Private Limited Company |