Advanced company searchLink opens in new window

TURMERIC TRADING LIMITED

Company number 14539383

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)
10 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2023 AD01 Registered office address changed from 582 Devonshire House 582 Stanmore HA7 1JS United Kingdom to 77 Francis Road Edgbaston Birmingham B16 8SP on 12 September 2023
14 Apr 2023 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 582 Devonshire House 582 Stanmore HA7 1JS on 14 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Apr 2023 PSC04 Change of details for Mr Sufyan Ibrahim as a person with significant control on 3 April 2023
03 Apr 2023 PSC07 Cessation of Amit Lal Agar as a person with significant control on 3 April 2023
03 Apr 2023 TM01 Termination of appointment of Amit Lal Agar as a director on 3 April 2023
28 Mar 2023 PSC04 Change of details for Mr Sufyan Ibrahim as a person with significant control on 27 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Sufyan Ibrahim on 27 March 2023
28 Mar 2023 PSC01 Notification of Sufyan Ibrahim as a person with significant control on 27 March 2023
28 Mar 2023 AP01 Appointment of Mr Sufyan Ibrahim as a director on 27 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Mar 2023 PSC07 Cessation of Seema Kapoor as a person with significant control on 27 March 2023
28 Mar 2023 TM01 Termination of appointment of Seema Kapoor as a director on 27 March 2023
13 Dec 2022 PSC04 Change of details for Ms Seema Ahmed as a person with significant control on 13 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
13 Dec 2022 PSC01 Notification of Seema Ahmed as a person with significant control on 13 December 2022
13 Dec 2022 AP01 Appointment of Ms Seema Kapoor as a director on 13 December 2022
13 Dec 2022 PSC04 Change of details for Mr Amit Lal Agar as a person with significant control on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Amit Lal Agar on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 December 2022
13 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-13
  • GBP 100