- Company Overview for TURBO FLIGHT LIMITED (09238064)
- Filing history for TURBO FLIGHT LIMITED (09238064)
- People for TURBO FLIGHT LIMITED (09238064)
- More for TURBO FLIGHT LIMITED (09238064)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2017 | DS01 | Application to strike the company off the register | |
07 Sep 2017 | TM01 | Termination of appointment of Chris Edward Bates as a director on 7 September 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 16 October 2014 | |
16 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
01 Oct 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
29 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-29
|