Advanced company searchLink opens in new window

TURBO LIMITED

Company number 12099094

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-12
  • GBP 1