Advanced company searchLink opens in new window

TURN EUROPE (UK) LIMITED

Company number 07384039

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 DS01 Application to strike the company off the register
31 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
05 Dec 2017 AP01 Appointment of Mr Boon Chye Koh as a director on 29 September 2017
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
01 Sep 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
21 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
09 Jun 2017 TM01 Termination of appointment of Bruce Vincent Falck as a director on 10 April 2017
03 Apr 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 April 2017
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 CH01 Director's details changed for Mr Bruce Vincent Falck on 8 September 2016
14 Mar 2016 TM01 Termination of appointment of Max Paulo Ochoa as a director on 7 March 2016
11 Mar 2016 AP01 Appointment of Mr Bruce Vincent Falck as a director on 7 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
30 Jul 2015 TM01 Termination of appointment of William Nicholas Demas as a director on 18 June 2015
30 Jul 2015 AP01 Appointment of Mr Mark Liao as a director on 18 June 2015
23 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
25 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 TM01 Termination of appointment of Joseph Nemeth Jr as a director
04 Jul 2014 AP01 Appointment of Mr William Nicholas Demas as a director
18 Oct 2013 AP01 Appointment of Mr Max Paulo Ochoa as a director