- Company Overview for TURNFERRY CONSULTING LIMITED (08880077)
- Filing history for TURNFERRY CONSULTING LIMITED (08880077)
- People for TURNFERRY CONSULTING LIMITED (08880077)
- More for TURNFERRY CONSULTING LIMITED (08880077)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2019 | DS01 | Application to strike the company off the register | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
20 Jun 2018 | AA01 | Current accounting period extended from 28 February 2018 to 30 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 11 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
24 Jul 2014 | AD01 | Registered office address changed from The Courtyard Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Grover House Grover Walk Corringham Essex SS17 7LS on 24 July 2014 | |
06 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-06
|