Advanced company searchLink opens in new window

TURNQUICK DISTRIBUTION LIMITED

Company number 05598421

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)
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2023 PSC07 Cessation of David Kwabena Anochie Opoku as a person with significant control on 17 October 2023
18 Oct 2023 TM01 Termination of appointment of David Kwabena Anochie Opoku as a director on 18 October 2023
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AAMD Amended micro company accounts made up to 31 October 2021
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with updates
21 Jun 2021 AA Micro company accounts made up to 31 October 2020
12 Jun 2021 PSC01 Notification of David Kwabena Anochie Opoku as a person with significant control on 31 May 2021
12 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
10 Jun 2021 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Glows Unit 3 1a Greenleaf Close Tulse Hill London SW2 2HB on 10 June 2021
19 May 2021 AP01 Appointment of Mr David Kwabena Anochie Opoku as a director on 19 May 2021
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 AA Accounts for a dormant company made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
17 Jul 2020 TM01 Termination of appointment of Graham James Foster as a director on 16 July 2020
17 Jul 2020 TM01 Termination of appointment of Uk Corporate Directors Ltd as a director on 16 July 2020
17 Jul 2020 TM02 Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 16 July 2020
17 Jul 2020 PSC07 Cessation of Graham James Foster as a person with significant control on 16 July 2020
17 Jul 2020 PSC01 Notification of Dean Andrew as a person with significant control on 16 July 2020
17 Jul 2020 AP01 Appointment of Dean Amos Andrew as a director on 16 July 2020