- Company Overview for TURBO10 CRICKET LTD (07783218)
- Filing history for TURBO10 CRICKET LTD (07783218)
- People for TURBO10 CRICKET LTD (07783218)
- More for TURBO10 CRICKET LTD (07783218)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2014 | DS01 | Application to strike the company off the register | |
22 Oct 2014 | AA | Accounts made up to 30 September 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
03 Oct 2013 | AR01 | Annual return made up to 22 September 2013 with full list of shareholders | |
03 Oct 2013 | AA | Accounts made up to 30 September 2013 | |
10 Jun 2013 | AA | Accounts made up to 30 September 2012 | |
17 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
17 Nov 2012 | CH01 | Director's details changed for Mr Nicholas David Kay on 31 March 2012 | |
17 Nov 2012 | CH01 | Director's details changed for Mr Michael John Kay on 27 June 2012 | |
17 Nov 2012 | AD01 | Registered office address changed from C/O Michael Kay 8 Foxglove Way Ramsey St. Marys, Ramsey Huntingdon Cambridgeshire PE26 2UP United Kingdom on 17 November 2012 | |
22 Sep 2011 | NEWINC |
Incorporation
|