- Company Overview for TURCON PROPERTY INVESTMENT CO.LIMITED (00597543)
- Filing history for TURCON PROPERTY INVESTMENT CO.LIMITED (00597543)
- People for TURCON PROPERTY INVESTMENT CO.LIMITED (00597543)
- More for TURCON PROPERTY INVESTMENT CO.LIMITED (00597543)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2021 | DS01 | Application to strike the company off the register | |
06 Oct 2020 | AA | Total exemption full accounts made up to 23 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 23 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 23 December 2017 | |
13 Mar 2018 | PSC05 | Change of details for Emrose (Insurance Brokers) Limited as a person with significant control on 5 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Lawrence Stuart Rose on 5 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 23 December 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 23 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AD01 | Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10/14 Accommodation Road Golders Green London NW11 8ED on 22 January 2016 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 23 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AP03 | Appointment of Mrs Natalie Alexis Rose as a secretary on 19 October 2014 | |
11 Feb 2015 | TM02 | Termination of appointment of Lawrence Stuart Rose as a secretary on 19 October 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Michael Myer Rose as a director on 19 October 2014 | |
25 Feb 2014 | AA | Accounts for a dormant company made up to 23 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH03 | Secretary's details changed for Lawrence Stuart Rose on 1 February 2013 |