- Company Overview for TURAN LTD (08573461)
- Filing history for TURAN LTD (08573461)
- People for TURAN LTD (08573461)
- More for TURAN LTD (08573461)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2018 | DS01 | Application to strike the company off the register | |
25 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
09 May 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
16 Jan 2018 | CH01 | Director's details changed for Ms Danuta Ogorzaly on 16 January 2018 | |
24 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | PSC07 | Cessation of Rafal Sromek as a person with significant control on 30 June 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Rafal Sromek as a director on 30 June 2017 | |
17 May 2017 | CH01 | Director's details changed for Mr Rafal Sromek on 17 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Ms Danuta Ogorzaly on 17 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with no updates | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Rafal Sromek on 1 November 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mrs Danuta Ogorzaly on 1 November 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | CH01 | Director's details changed for Mr Rafal Sromek on 18 March 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mrs Danuta Ogorzaly on 18 November 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 134 Swarcliffe Avenue Leeds LS14 5NH to 2a Ruckholt Road Office 228 London E10 5NP on 19 November 2014 | |
13 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AP01 | Appointment of Mrs Danuta Ogorzaly as a director |