- Company Overview for TURTLE DESIGN LTD. (09014366)
- Filing history for TURTLE DESIGN LTD. (09014366)
- People for TURTLE DESIGN LTD. (09014366)
- More for TURTLE DESIGN LTD. (09014366)
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 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 May 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-29
|
|
11 Aug 2015 | CERTNM |
Company name changed bentham 3D LIMITED\certificate issued on 11/08/15
|
|
08 Aug 2015 | CH01 | Director's details changed for Mr James Cook on 8 August 2015 | |
08 Aug 2015 | TM01 | Termination of appointment of Andrew Nagi as a director on 8 August 2015 | |
02 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
31 Jan 2015 | AD01 | Registered office address changed from 61 St. Giles Oxford OX1 3LZ England to C/O James Cook 61 St. Giles Oxford OX1 3LZ on 31 January 2015 | |
31 Jan 2015 | AD01 | Registered office address changed from Gordon House Gordon Square London WC1H 0PP United Kingdom to C/O James Cook 61 St. Giles Oxford OX1 3LZ on 31 January 2015 | |
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|