GRAVITY DRINKS LTD
Status | ACTIVE |
Company No. | 10352017 |
Category | Private Limited Company |
Incorporated | 31 Aug 2016 |
Age | 7 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GRAVITY DRINKS LTD is an active private limited company with number 10352017. It was incorporated 7 years, 9 months, 17 days ago, on 31 August 2016. The company address is 21-27 Lambs Conduit Street, London, WC1N 3GS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2023
Action Date: 22 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103520170004
Charge creation date: 2023-11-22
Documents
Resolution
Date: 10 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Resolution
Date: 15 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Aug 2023
Action Date: 05 May 2023
Category: Capital
Type: SH01
Capital : 202 GBP
Date: 2023-05-05
Documents
Notification of a person with significant control
Date: 08 Aug 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-05
Psc name: James Thomas Denoon
Documents
Change to a person with significant control
Date: 08 Aug 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-05
Psc name: Matthew Joseph Maslin
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103520170003
Charge creation date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Matthew Joseph Maslin
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Denoon
Appointment date: 2021-11-08
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2021
Action Date: 16 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-16
Charge number: 103520170002
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Change account reference date company current extended
Date: 14 Jul 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 12 Mar 2020
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Matthew Joseph Maslin
Change date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Old address: 4/F Relay Building 114 Whitechapel High Street London E1 7PT
New address: 21-27 Lambs Conduit Street London WC1N 3GS
Change date: 2019-11-27
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Old address: G01 Charrington Tower 11 Biscayne Avenue London E14 9AY
Change date: 2019-07-22
New address: 4/F Relay Building 114 Whitechapel High Street London E1 7PT
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-02
Officer name: Matthew Maslin
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-02
Psc name: Matthew Maslin
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2017
Action Date: 16 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-16
Charge number: 103520170001
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
New address: G01 Charrington Tower 11 Biscayne Avenue London E14 9AY
Old address: Unit G01 Providence Tower 1 Fairmont Avenue London E14 9PF United Kingdom
Change date: 2016-09-23
Documents
Some Companies
BROMSGROVE SCHOOL,BROMSGROVE,B61 7DU
Number: | 04808121 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BRAYS FARM BIRTS STREET,MALVERN,WR13 6AP
Number: | 10172840 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11036586 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELAICHI INDIAN RESTAURANT, 2 THE PARADE,CAMBERLEY,GU16 7HY
Number: | 11750840 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSELEY PROPERTY COMPANY LIMITED
24 GREENHILL ROAD,BIRMINGHAM,B13 9SR
Number: | 05004228 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY OUTDOOR PRESCHOOL LTD
THE MULBERRY CENTRE,LONDON,SE5 9LP
Number: | 10499248 |
Status: | ACTIVE |
Category: | Private Limited Company |