- Company Overview for TURQUOISE CREDIT CARD BACKED SECURITIES PLC (07408152)
- Filing history for TURQUOISE CREDIT CARD BACKED SECURITIES PLC (07408152)
- People for TURQUOISE CREDIT CARD BACKED SECURITIES PLC (07408152)
- Charges for TURQUOISE CREDIT CARD BACKED SECURITIES PLC (07408152)
- Insolvency for TURQUOISE CREDIT CARD BACKED SECURITIES PLC (07408152)
- More for TURQUOISE CREDIT CARD BACKED SECURITIES PLC (07408152)
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
|
|
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
|
|
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
|
|
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
|