Founded in 2001, Gravitar Ltd has its registered office in Edgware in Middx, it has a status of "Active". The business has 2 directors listed as Hopcroft, Ruth, Gillman, Jacqueline Ann. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPCROFT, Ruth | 31 October 2008 | - | 1 |
GILLMAN, Jacqueline Ann | 23 July 2001 | 31 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 24 August 2017 | |
PSC02 - N/A | 24 August 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 24 September 2015 | |
AR01 - Annual Return | 15 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 27 December 2014 | |
AA - Annual Accounts | 24 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 November 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA01 - Change of accounting reference date | 11 June 2013 | |
AA - Annual Accounts | 30 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2012 | |
AR01 - Annual Return | 06 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH03 - Change of particulars for secretary | 17 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 16 January 2009 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
287 - Change in situation or address of Registered Office | 12 November 2008 | |
363a - Annual Return | 11 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 07 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363a - Annual Return | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
AA - Annual Accounts | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 13 May 2005 | |
363s - Annual Return | 13 August 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 10 February 2003 | |
363s - Annual Return | 08 August 2002 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2001 | |
287 - Change in situation or address of Registered Office | 16 August 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
287 - Change in situation or address of Registered Office | 01 August 2001 | |
NEWINC - New incorporation documents | 13 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 January 2006 | Outstanding |
N/A |
Debenture | 12 October 2001 | Outstanding |
N/A |