- Company Overview for TURN-KEY PARTNERS LIMITED (07604218)
- Filing history for TURN-KEY PARTNERS LIMITED (07604218)
- People for TURN-KEY PARTNERS LIMITED (07604218)
- More for TURN-KEY PARTNERS LIMITED (07604218)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2015 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AD01 | Registered office address changed from Bedford House 4th Floor 3 Bedford Street London WC2E 9HD on 28 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Mrs Caroline Sage on 14 April 2014 | |
12 May 2014 | CH01 | Director's details changed for Mrs Hephzi Clare Mansell Nicol on 14 April 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Ms Caroline Rosemary Fawsit Ealand on 12 December 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Michael Simpson as a director on 1 April 2013 | |
02 Oct 2013 | TM02 | Termination of appointment of Michael Simpson as a secretary on 1 April 2013 | |
08 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | AD01 | Registered office address changed from 14 Basil Street London SW3 1AJ on 26 July 2012 | |
15 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
26 Apr 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from 128 Buckingham Palace Road London SW1W 9SA on 20 March 2012 | |
14 Apr 2011 | NEWINC |
Incorporation
|