GRAVITON CONSULTANCY LIMITED

03529863
41 KINGSTON STREET CAMBRIDGE CB1 2NU

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
04 Oct 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2019 insolvency Liquidation Resolution Miscellaneous 1 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
11 Nov 2019 resolution Resolution 1 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
04 Oct 2019 accounts Annual Accounts 2 Buy now
15 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 accounts Annual Accounts 2 Buy now
27 Apr 2018 officers Appointment of secretary (Mrs Jane Elizabeth Brandreth) 2 Buy now
24 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 5 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
17 Jun 2015 accounts Annual Accounts 4 Buy now
23 Mar 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Oct 2014 officers Change of particulars for director (Mr Paul William Roland Brandreth) 2 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
04 Nov 2013 officers Change of particulars for director (Mr Paul William Roland Brandreth) 2 Buy now
21 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2013 officers Change of particulars for director (Mr Paul William Roland Brandreth) 2 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 accounts Annual Accounts 7 Buy now
22 Aug 2012 accounts Amended Accounts 6 Buy now
27 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2012 officers Termination of appointment of secretary (Julie Brandreth) 1 Buy now
15 Apr 2012 annual-return Annual Return 3 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Paul William Roland Brandreth) 2 Buy now
09 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2012 officers Change of particulars for secretary (Mrs Julie Ann Brandreth) 2 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
11 Jun 2011 annual-return Annual Return 4 Buy now
23 Nov 2010 accounts Annual Accounts 6 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for director (Paul William Roland Brandreth) 2 Buy now
09 Mar 2010 accounts Annual Accounts 6 Buy now
11 May 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
23 Sep 2008 accounts Annual Accounts 5 Buy now
28 Apr 2008 annual-return Return made up to 18/03/08; full list of members 3 Buy now
06 Dec 2007 accounts Annual Accounts 5 Buy now
23 Apr 2007 annual-return Return made up to 18/03/07; full list of members 6 Buy now
18 Jul 2006 accounts Annual Accounts 5 Buy now
26 Apr 2006 annual-return Return made up to 19/03/06; full list of members 6 Buy now
08 Sep 2005 accounts Annual Accounts 5 Buy now
13 Apr 2005 annual-return Return made up to 18/03/05; full list of members 2 Buy now
14 Mar 2005 accounts Annual Accounts 6 Buy now
24 Mar 2004 annual-return Return made up to 18/03/04; full list of members 6 Buy now
08 Oct 2003 accounts Annual Accounts 7 Buy now
01 Apr 2003 annual-return Return made up to 18/03/03; full list of members 6 Buy now
02 Aug 2002 accounts Annual Accounts 6 Buy now
03 Apr 2002 annual-return Return made up to 18/03/02; full list of members 6 Buy now
20 Jul 2001 accounts Annual Accounts 6 Buy now
27 Mar 2001 annual-return Return made up to 18/03/01; full list of members 6 Buy now
12 Sep 2000 accounts Annual Accounts 6 Buy now
17 Apr 2000 annual-return Return made up to 18/03/00; full list of members 6 Buy now
09 Aug 1999 officers Secretary's particulars changed 1 Buy now
20 Jul 1999 address Registered office changed on 20/07/99 from: 6 broadway lane south cerney gloucester gloucestershire GL7 5UH 1 Buy now
20 Jul 1999 officers Director's particulars changed 1 Buy now
10 Jun 1999 accounts Annual Accounts 6 Buy now
29 Mar 1999 annual-return Return made up to 18/03/99; full list of members 6 Buy now
25 Mar 1998 capital Ad 18/03/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Mar 1998 officers New director appointed 2 Buy now
25 Mar 1998 officers New secretary appointed 2 Buy now
23 Mar 1998 officers Director resigned 1 Buy now
23 Mar 1998 officers Secretary resigned 1 Buy now
23 Mar 1998 address Registered office changed on 23/03/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU 1 Buy now
18 Mar 1998 incorporation Incorporation Company 8 Buy now