Advanced company searchLink opens in new window

TURCON PROPERTY INVESTMENT CO.LIMITED

Company number 00597543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
24 Jan 2014 CH03 Secretary's details changed for Lawrence Stuart Rose on 1 February 2013