- Company Overview for LEFT TURN LIMITED (07755961)
- Filing history for LEFT TURN LIMITED (07755961)
- People for LEFT TURN LIMITED (07755961)
- Insolvency for LEFT TURN LIMITED (07755961)
- More for LEFT TURN LIMITED (07755961)
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) |
---|---|---|---|
22 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2024 | |
29 May 2024 | LIQ06 | Resignation of a liquidator | |
16 May 2023 | AD01 | Registered office address changed from PO Box Amf Westerfield Business Park Main Road Westerfield Ipswich IP6 9AB England to Langley House Park Road East Finchley London N2 8EY on 16 May 2023 | |
16 May 2023 | LIQ02 | Statement of affairs | |
16 May 2023 | 600 | Appointment of a voluntary liquidator | |
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | AD01 | Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to PO Box Amf Westerfield Business Park Main Road Westerfield Ipswich IP6 9AB on 9 March 2022 | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Winston Charles Thomas on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 21 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
04 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
25 May 2018 | CH01 | Director's details changed for Mr Winston Charles Thomas on 25 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 25 May 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
09 May 2017 | RP04AP01 | Second filing for the appointment of Winston Thomas as a director |