GRAVITY THINKING LIMITED: Filings
Overview
Company Name | GRAVITY THINKING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06763283 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for GRAVITY THINKING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on Jun 01, 2022 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Devonshire House 60 Goswell Road London EC1M 7AD on Apr 28, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Emerson Studios 4-8 Emerson Street London SE1 9DU England to Devonshire House 60 Goswell Road London EC1M 7AD on Apr 28, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registration of charge 067632830001, created on Jul 13, 2020 | 12 pages | MR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Erich Albert Joachimsthaler as a person with significant control on Nov 09, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Andrew Roberts as a person with significant control on Nov 09, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Stephen Firth as a person with significant control on Nov 09, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Richard Tomasz Rolka as a secretary on Nov 09, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Erich Albert Joachimsthaler as a director on Nov 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ryszard Tomasz Rolka as a director on Nov 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roberts as a director on Nov 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Firth as a director on Nov 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Roberts as a secretary on Nov 09, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0