- Company Overview for TURNER PRICE & WILLIAMS (GB) LTD (13213403)
- Filing history for TURNER PRICE & WILLIAMS (GB) LTD (13213403)
- People for TURNER PRICE & WILLIAMS (GB) LTD (13213403)
- More for TURNER PRICE & WILLIAMS (GB) LTD (13213403)
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 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
15 Apr 2021 | PSC01 | Notification of Nezar Abboudi as a person with significant control on 14 April 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 28a High Street Stockton-on-Tees Cleveland TS18 1SF United Kingdom to Adam Enterprise Centre Farley Hill Luton LU1 5EE on 9 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Srp Business Solutions Group Uk Ltd as a director on 8 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Abboudi Nezar as a director on 9 March 2021 | |
02 Mar 2021 | AP02 | Appointment of Srp Business Solutions Group Uk Ltd as a director on 2 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Jamie Gordon as a director on 2 March 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Jamie Gordon as a secretary on 2 March 2021 | |
02 Mar 2021 | PSC07 | Cessation of Jamie Gordon as a person with significant control on 2 March 2021 | |
19 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-19
|