- Company Overview for TURNINGS LIMITED (04694721)
- Filing history for TURNINGS LIMITED (04694721)
- People for TURNINGS LIMITED (04694721)
- More for TURNINGS LIMITED (04694721)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2017 | TM02 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 18 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Frances Ann Gordon as a director on 18 January 2017 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Mar 2016 | AD02 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL | |
14 Jan 2016 | AD03 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | |
22 Dec 2015 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 | |
07 Dec 2015 | AD02 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG | |
04 Dec 2015 | AD01 | Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
26 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
09 Jan 2013 | TM01 | Termination of appointment of Mr Prea as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Grosvenor Administration Limited as a director | |
08 Jan 2013 | AP01 | Appointment of Frances Ann Gordon as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Mr Prea as a director | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
10 Jan 2012 | AP01 | Appointment of Mr Benjamin Prea as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Allen Fred as a director |