- Company Overview for TURING HOLDINGS LIMITED (10802962)
- Filing history for TURING HOLDINGS LIMITED (10802962)
- People for TURING HOLDINGS LIMITED (10802962)
- More for TURING HOLDINGS LIMITED (10802962)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2021 | DS01 | Application to strike the company off the register | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
25 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 90 High Street Newmarket CB8 8FE on 4 June 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
13 Jun 2019 | PSC04 | Change of details for Mr Stuart Spence Murdoch as a person with significant control on 5 June 2017 | |
19 Nov 2018 | PSC04 | Change of details for Mr Stuart Spence Murdoch as a person with significant control on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Stuart Spence Murdoch on 19 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Dominic O'kane as a director on 8 November 2018 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
29 Jan 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Stuart Spence Murdoch on 2 January 2018 | |
29 Jan 2018 | CH03 | Secretary's details changed for Stuart Murdoch on 2 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mr Stuart Spence Murdoch as a person with significant control on 2 January 2018 | |
29 Aug 2017 | PSC04 | Change of details for Mr Stuart Spence Murdoch as a person with significant control on 13 June 2017 | |
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|