GRAVITY ACCOUNTING LTD

05834404
100 ST JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
26 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
26 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
20 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
05 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
16 Aug 2021 resolution Resolution 1 Buy now
29 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jul 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2020 accounts Annual Accounts 7 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 accounts Annual Accounts 2 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Aug 2016 accounts Annual Accounts 3 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 accounts Annual Accounts 3 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
11 Sep 2013 accounts Annual Accounts 3 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 officers Change of particulars for director (Nicola Marie Hunter) 2 Buy now
15 Feb 2013 officers Change of particulars for director (Nicola Marie Hunter) 2 Buy now
29 Aug 2012 accounts Annual Accounts 3 Buy now
14 Jun 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 3 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Sep 2011 officers Change of particulars for director (Nicola Marie Hunter) 2 Buy now
23 Jun 2011 annual-return Annual Return 3 Buy now
02 Mar 2011 accounts Annual Accounts 3 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Nicola Marie Hunter) 3 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Fta Secretaries Ltd) 1 Buy now
19 Aug 2009 accounts Annual Accounts 9 Buy now
15 Jul 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
04 Mar 2009 officers Director's change of particulars / nicola hunter / 23/02/2009 1 Buy now
24 Oct 2008 officers Director's change of particulars / nicola hunter / 21/10/2008 1 Buy now
19 Aug 2008 accounts Annual Accounts 9 Buy now
19 Jun 2008 annual-return Return made up to 01/06/08; no change of members 6 Buy now
21 May 2008 officers Secretary's change of particulars fta company secretarial services LTD logged form 1 Buy now
16 Nov 2007 officers Director's particulars changed 1 Buy now
16 Jul 2007 accounts Annual Accounts 8 Buy now
10 Jul 2007 accounts Accounting reference date shortened from 30/06/07 to 31/05/07 1 Buy now
26 Jun 2007 annual-return Return made up to 01/06/07; full list of members 6 Buy now
15 Sep 2006 officers New director appointed 2 Buy now
15 Sep 2006 officers Director resigned 1 Buy now
01 Jun 2006 incorporation Incorporation Company 9 Buy now