- Company Overview for TURBO FINANCE 7 PLC (10357951)
- Filing history for TURBO FINANCE 7 PLC (10357951)
- People for TURBO FINANCE 7 PLC (10357951)
- Charges for TURBO FINANCE 7 PLC (10357951)
- Insolvency for TURBO FINANCE 7 PLC (10357951)
- More for TURBO FINANCE 7 PLC (10357951)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2022 | LIQ10 | Removal of liquidator by court order | |
24 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2021 | |
06 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2021 | LIQ MISC | INSOLVENCY:sec of state release of liquidator | |
27 Jan 2021 | AA | Interim accounts made up to 30 November 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex EC2N 2AX on 8 January 2021 | |
16 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | LIQ01 | Declaration of solvency | |
10 Dec 2020 | MR04 | Satisfaction of charge 103579510007 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge 103579510002 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge 103579510004 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge 103579510006 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge 103579510001 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge 103579510008 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge 103579510005 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge 103579510003 in full | |
14 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
23 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
23 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 |