Advanced company searchLink opens in new window

CRISTIAN TURNER LIMITED

Company number 11114537

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-15
  • GBP 100