Background WavePink WaveYellow Wave

GRAVITY INVESTMENT GROUP LTD (07108879)

GRAVITY INVESTMENT GROUP LTD (07108879) is a liquidation UK company. incorporated on 18 December 2009. with registered office in Chatham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRAVITY INVESTMENT GROUP LTD has been registered for 16 years.

Company Number
07108879
Status
liquidation
Type
ltd
Incorporated
18 December 2009
Age
16 years
Address
C/O 360 INSOLVENCY LIMITED, Chatham, ME4 4TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY INVESTMENT GROUP LTD

GRAVITY INVESTMENT GROUP LTD is an liquidation company incorporated on 18 December 2009 with the registered office located in Chatham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRAVITY INVESTMENT GROUP LTD was registered 16 years ago.(SIC: 82990)

Status

liquidation

Active since 16 years ago

Company No

07108879

LTD Company

Age

16 Years

Incorporated 18 December 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

7 years overdue

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 31 March 2018 (8 years ago)
Period: 1 April 2016 - 31 March 2017(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2018
Period: 1 April 2017 - 31 March 2018

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 27 February 2018 (8 years ago)
Submitted on 31 March 2018 (8 years ago)

Next Due

Due by 13 March 2019
For period ending 27 February 2019
Contact
Address

C/O 360 INSOLVENCY LIMITED Joiner's Shop The Historic Dockyard Chatham, ME4 4TZ,

Previous Addresses

360 Insolvency Limited 1 Castle Hill Rochester Kent ME1 1LF
From: 14 January 2020To: 15 August 2024
Pcr (London) Llp Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ
From: 12 August 2019To: 14 January 2020
Pcr (London) Llp Unit 39 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ
From: 12 June 2018To: 12 August 2019
5 the Quadrant Coventry CV1 2EL England
From: 13 August 2015To: 12 June 2018
C/O Munnelly & Dunleavy Accountants 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England
From: 1 July 2015To: 13 August 2015
Regus Herons Way Chester Business Park Chester CH4 9QR
From: 22 April 2014To: 1 July 2015
Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD
From: 14 January 2014To: 22 April 2014
Regus House Herons Way Chester Business Park Chester CH4 9QR
From: 25 April 2012To: 14 January 2014
75B New Road Side Horsforth Leeds West Yorkshire LS18 4QD United Kingdom
From: 20 January 2011To: 25 April 2012
, 158 Hall Lane, Horsforth, Leeds, West Yorkshire, LS185EG, United Kingdom
From: 18 December 2009To: 20 January 2011
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
May 16
Loan Secured
Aug 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Sept 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BATEMAN, Christopher Neal

Active
The Historic Dockyard, ChathamME4 4TZ
Secretary
Appointed 18 Dec 2009

BATEMAN, Christopher Neal

Resigned
1 Castle Hill, RochesterME1 1LF
Born August 1973
Director
Appointed 18 Dec 2009
Resigned 22 Aug 2022

Persons with significant control

1

Mr Christopher Neal Bateman

Active
The Historic Dockyard, ChathamME4 4TZ
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 July 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 July 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 July 2023
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
29 November 2022
LIQ06LIQ06
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 July 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 July 2021
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
18 May 2020
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
4 May 2020
AM22AM22
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
13 January 2020
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
24 June 2019
AM10AM10
Liquidation In Administration Extension Of Period
6 June 2019
AM19AM19
Liquidation In Administration Extension Of Period
22 January 2019
AM19AM19
Liquidation In Administration Progress Report
3 January 2019
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
1 August 2018
AM06AM06
Liquidation In Administration Proposals
13 July 2018
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
31 May 2018
AM01AM01
Gazette Filings Brought Up To Date
3 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Incorporation Company
18 December 2009
NEWINCIncorporation