This company is commonly known as Gravity Force Limited. The company was founded 11 years ago and was given the registration number 08448565. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 93199 - Other sports activities.
Name | : | GRAVITY FORCE LIMITED |
---|---|---|
Company Number | : | 08448565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 2013 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT | Secretary | 18 March 2013 | Active |
Lyton House, 7-12 Tavistock Square, London, England, WC1H 9LT | Director | 10 November 2015 | Active |
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT | Director | 18 March 2013 | Active |
Salusi Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-18 | Resolution | Resolution. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Officers | Change person director company with change date. | Download |
2015-11-27 | Officers | Change person secretary company with change date. | Download |
2015-11-27 | Officers | Appoint person director company with name date. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Accounts | Change account reference date company current shortened. | Download |
2014-12-30 | Capital | Capital allotment shares. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.