- Company Overview for TURBO LIMITED (12099094)
- Filing history for TURBO LIMITED (12099094)
- People for TURBO LIMITED (12099094)
- More for TURBO LIMITED (12099094)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | RP05 | Registered office address changed to PO Box 4385, 12099094: Companies House Default Address, Cardiff, CF14 8LH on 15 June 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
08 Jan 2021 | AP01 | Appointment of Mr Gurnham Singh as a director on 8 January 2021 | |
08 Jan 2021 | PSC07 | Cessation of Mohammed Ali as a person with significant control on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Mohammed Ali as a director on 8 January 2021 | |
08 Jan 2021 | PSC01 | Notification of Gurnham Singh as a person with significant control on 8 January 2021 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | TM01 | Termination of appointment of April Hannah Kyle as a director on 11 May 2020 | |
11 May 2020 | PSC07 | Cessation of April Hannah Kyle as a person with significant control on 11 May 2020 | |
11 May 2020 | PSC01 | Notification of Mohammed Ali as a person with significant control on 11 April 2020 | |
11 May 2020 | AP01 | Appointment of Mr Mohammed Ali as a director on 11 May 2020 | |
20 Apr 2020 | PSC07 | Cessation of David Thomas Roy Ayre as a person with significant control on 20 April 2020 | |
20 Apr 2020 | TM02 | Termination of appointment of David Ayre as a secretary on 20 April 2020 | |
20 Apr 2020 | PSC01 | Notification of April Hannah Kyle as a person with significant control on 20 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Miss April Hannah Kyle as a director on 20 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from 7 Nearne Court Orchid Way Torquay Devon TQ2 8GZ United Kingdom to 68 Prinny Mill Business Centre Blackburn Road Rossendale BB4 5HL on 20 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of David Thomas Roy Ayre as a director on 20 April 2020 | |
12 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-12
|