Advanced company searchLink opens in new window

TURQUOISE CREDIT CARD BACKED SECURITIES PLC

Company number 07408152

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)
04 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2018 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 December 2018
19 Apr 2018 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 19 April 2018
17 Apr 2018 LIQ01 Declaration of solvency
17 Apr 2018 600 Appointment of a voluntary liquidator
17 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
20 Mar 2018 MR04 Satisfaction of charge 1 in full
20 Mar 2018 MR04 Satisfaction of charge 2 in full
20 Mar 2018 MR04 Satisfaction of charge 3 in full
11 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
10 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
02 May 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 12 April 2017
19 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
12 Jun 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
20 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
11 Jun 2014 AA Full accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000