- Company Overview for TURNKEYFX (UK) LTD (09913223)
- Filing history for TURNKEYFX (UK) LTD (09913223)
- People for TURNKEYFX (UK) LTD (09913223)
- More for TURNKEYFX (UK) LTD (09913223)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | AD01 | Registered office address changed from Lakeside House Stockley Park Furzeground Way Uxbridge UB11 1FJ England to 60a Station Road North Harrow HA2 7SL on 4 February 2020 | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
24 Dec 2018 | TM01 | Termination of appointment of Gurpartap Singh Malhi as a director on 11 December 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
08 Jan 2018 | AP01 | Appointment of Mr Gurpartap Singh Malhi as a director on 8 December 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 67 the Heights Northolt Middlesex UB5 4BP England to Lakeside House Stockley Park Furzeground Way Uxbridge UB11 1FJ on 31 October 2017 | |
11 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
04 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 May 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Gurbir Singh as a director on 4 April 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
06 Jun 2016 | AP01 | Appointment of Mr Prabhjot Singh as a director on 1 June 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Gurbir Singh as a director on 4 January 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Gurbir Singh as a director on 4 January 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Tajinder Pal Singh as a director on 11 December 2015 | |
05 Apr 2016 | AP01 | Appointment of Mr Tajinder Pal Singh as a director on 11 December 2015 | |
04 Apr 2016 | AD01 | Registered office address changed from C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD England to 67 the Heights Northolt Middlesex UB5 4BP on 4 April 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Gurbir Singh on 4 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Gurbir Singh as a director on 4 January 2016 | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|