- Company Overview for CRISTIAN TURNER LIMITED (11114537)
- Filing history for CRISTIAN TURNER LIMITED (11114537)
- People for CRISTIAN TURNER LIMITED (11114537)
- More for CRISTIAN TURNER LIMITED (11114537)
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) |
---|---|---|---|
20 Feb 2023 | TM01 | Termination of appointment of Dean Anthony Campbell as a director on 31 January 2023 | |
20 Feb 2023 | PSC07 | Cessation of Dean Anthony Campbell as a person with significant control on 31 January 2023 | |
10 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2022 | DS01 | Application to strike the company off the register | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | PSC01 | Notification of Dean Anthony Campbell as a person with significant control on 1 May 2020 | |
19 May 2020 | PSC07 | Cessation of Glenroy Sinclair as a person with significant control on 1 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Glenroy Sinclair as a director on 1 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Dean Anthony Campbell as a director on 1 May 2020 | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
01 May 2019 | AD01 | Registered office address changed from 53 Netherhall Gardens Hampstead London NW3 5RJ England to 27 st Cuthberts Street Bedford MK40 3JG on 1 May 2019 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|