Advanced company searchLink opens in new window

TURBO FINANCE 7 PLC

Company number 10357951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-10
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