- Company Overview for TURNKEY PROCESS SYSTEMS LTD (11481950)
- Filing history for TURNKEY PROCESS SYSTEMS LTD (11481950)
- People for TURNKEY PROCESS SYSTEMS LTD (11481950)
- More for TURNKEY PROCESS SYSTEMS LTD (11481950)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Mar 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 28 February 2022 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
21 Jul 2021 | TM01 | Termination of appointment of Andrew Raczinkaitis as a director on 15 June 2021 | |
26 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 June 2021
|
|
26 Jun 2021 | SH03 | Purchase of own shares. | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
03 Sep 2020 | SH03 | Purchase of own shares. | |
27 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
27 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 2 July 2020
|
|
02 Jul 2020 | TM01 | Termination of appointment of Paul Adrian Walsh as a director on 2 July 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
24 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|