- Company Overview for GRAY FLEMING LIMITED (10677234)
- Filing history for GRAY FLEMING LIMITED (10677234)
- People for GRAY FLEMING LIMITED (10677234)
- More for GRAY FLEMING LIMITED (10677234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2023 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 37 Kelmscott Road London SW11 6QX on 14 April 2023 | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 13 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
18 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Ross Falconer as a person with significant control on 17 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr Ross Falconer on 17 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 15 August 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
17 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-17
|