- Company Overview for TURBOTECH DEVELOPMENTS LIMITED (02338477)
- Filing history for TURBOTECH DEVELOPMENTS LIMITED (02338477)
- People for TURBOTECH DEVELOPMENTS LIMITED (02338477)
- Charges for TURBOTECH DEVELOPMENTS LIMITED (02338477)
- More for TURBOTECH DEVELOPMENTS LIMITED (02338477)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2018 | DS01 | Application to strike the company off the register | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | SH20 | Statement by Directors | |
16 Apr 2018 | SH19 |
Statement of capital on 16 April 2018
|
|
16 Apr 2018 | CAP-SS | Solvency Statement dated 21/03/18 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 89 Elborough Street London SW18 5DS England to Athenia House Wilkins Kennedy 10 -14 Andover Road Winchester SO23 7BS on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Emma Louise Donovan as a director on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Sarah Katie Abela as a director on 22 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD01 | Registered office address changed from 89 Elborough Street London SW18 5DS England to 89 Elborough Street London SW18 5DS on 24 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL to 89 Elborough Street London SW18 5DS on 24 February 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders |