- Company Overview for TURTON-BLYTH LIMITED (09414595)
- Filing history for TURTON-BLYTH LIMITED (09414595)
- People for TURTON-BLYTH LIMITED (09414595)
- More for TURTON-BLYTH LIMITED (09414595)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Micro company accounts made up to 31 January 2016 | |
31 Dec 2016 | AD01 | Registered office address changed from 43 Old Mill Place Wraysbury Berkshire TW19 5LY United Kingdom to 7 Bath Street Brighton BN1 3TB on 31 December 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | TM01 | Termination of appointment of Victoria Louise Turton-Blyth as a director on 5 January 2016 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Alex Ander William Blyth on 18 March 2015 | |
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|