- Company Overview for TURNHOLD (ISLINGTON) LTD (07173929)
- Filing history for TURNHOLD (ISLINGTON) LTD (07173929)
- People for TURNHOLD (ISLINGTON) LTD (07173929)
- Insolvency for TURNHOLD (ISLINGTON) LTD (07173929)
- More for TURNHOLD (ISLINGTON) LTD (07173929)
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) |
---|---|---|---|
18 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2023 | |
18 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
08 Apr 2020 | AD01 | Registered office address changed from Coppice Cottage Ringshall Berkhamsted Hertfordshire HP4 1nd to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 8 April 2020 | |
01 Apr 2020 | LIQ01 | Declaration of solvency | |
01 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | AP01 | Appointment of Mr Paul Chrysostomos Tasou as a director on 10 June 2016 | |
29 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | SH02 | Sub-division of shares on 10 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Clive Lawrence Evans on 1 June 2014 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |