- Company Overview for TURNBULL DESIGN LTD (09336941)
- Filing history for TURNBULL DESIGN LTD (09336941)
- People for TURNBULL DESIGN LTD (09336941)
- More for TURNBULL DESIGN LTD (09336941)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
22 Dec 2017 | PSC07 | Cessation of Martyn George Cole as a person with significant control on 15 May 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Mark Turnbull as a director on 3 November 2017 | |
15 May 2017 | TM01 | Termination of appointment of Martyn George Cole as a director on 15 May 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
16 Dec 2016 | AP01 | Appointment of Mr Martyn George Cole as a director on 16 December 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from C/O Select Accountants Ltd Unit 10 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY to 15 Maughan Street Earl Shilton Leicester LE9 7BA on 27 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Mark Turnbull as a director on 27 October 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
09 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 13 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY United Kingdom to C/O Select Accountants Ltd Unit 10 Centenary Business Centre Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY on 22 October 2015 | |
08 Jul 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|