FLYING GRAYSON RIGGING LTD - UPMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-06-29 View Report
Officers. Termination date: 2023-05-22. Officer name: Timothy Petherick. 2023-05-22 View Report
Address. Change date: 2023-05-22. New address: 245 Corbets Tey Road Upminster RM14 2YW. Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England. 2023-05-22 View Report
Officers. Appointment date: 2023-05-22. Officer name: Mr Timothy Geoffrey Albie Petherick. 2023-05-22 View Report
Persons with significant control. Change date: 2023-05-05. Psc name: Mr Timothy Petherick. 2023-05-19 View Report
Officers. Officer name: Mr Timothy Petherick. Change date: 2023-05-05. 2023-05-19 View Report
Accounts. Accounts type total exemption full. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Restoration. Administrative restoration company. 2023-04-25 View Report
Gazette. Gazette dissolved compulsory. 2023-02-07 View Report
Gazette. Gazette notice compulsory. 2022-11-01 View Report
Confirmation statement. Statement with updates. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2021-08-24 View Report
Accounts. Accounts type total exemption full. 2021-06-15 View Report
Confirmation statement. Statement with updates. 2020-08-24 View Report
Accounts. Accounts type total exemption full. 2020-06-23 View Report
Confirmation statement. Statement with updates. 2019-08-23 View Report
Address. New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU. Old address: 245 Corberts Tye Road Upminster Essex RM14 2YW England. Change date: 2018-08-31. 2018-08-31 View Report
Incorporation. Incorporation company. 2018-08-24 View Report