- Company Overview for TURGIS CONSULTING LIMITED (06710125)
- Filing history for TURGIS CONSULTING LIMITED (06710125)
- People for TURGIS CONSULTING LIMITED (06710125)
- More for TURGIS CONSULTING LIMITED (06710125)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2015 | DS01 | Application to strike the company off the register | |
03 Jun 2015 | TM01 | Termination of appointment of Gavin Keith Wilson as a director on 1 January 2015 | |
16 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | CH01 | Director's details changed for Mr Craig John Huntbatch on 20 August 2014 | |
03 Oct 2014 | CH01 | Director's details changed for Mr Gavin Keith Wilson on 20 August 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Nicholas Hugh Edmunds as a director on 20 August 2014 | |
27 May 2014 | AP01 | Appointment of Mr Nicholas Hugh Edmunds as a director | |
27 May 2014 | TM01 | Termination of appointment of Lee Barnes as a director | |
09 May 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Mar 2014 | AD01 | Registered office address changed from 2 Abbey Gardens Great College Street Westminster London SW1P 3NL England on 5 March 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from 4 Deans Yard Westminster London SW1P 3NL on 26 February 2014 | |
03 Jan 2014 | TM01 | Termination of appointment of Richard Willis as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
02 Aug 2013 | AP01 | Appointment of Mr Gavin Keith Wilson as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Andrew Pooley as a director | |
08 Feb 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Dec 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
11 Dec 2012 | AP01 | Appointment of Mr Craig John Huntbatch as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Roel Overakker as a director | |
11 Dec 2012 | TM01 |
Termination of appointment of Anna Mastenbroek as a director
|
|
11 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
11 Oct 2012 | AD01 | Registered office address changed from Room 334 Hamilton House Mabledon Place Bloomsbury London WC1H 9BB United Kingdom on 11 October 2012 |