Advanced company searchLink opens in new window

TURNER INTERNATIONAL HOLDCO LIMITED

Company number 11157408

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 Jan 2024 600 Appointment of a voluntary liquidator
03 Jan 2024 LIQ10 Removal of liquidator by court order
09 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-25
05 Aug 2023 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 5 August 2023
05 Aug 2023 600 Appointment of a voluntary liquidator
05 Aug 2023 LIQ01 Declaration of solvency
25 Jul 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 11 July 2023
23 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
22 Jun 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
13 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
15 Mar 2021 CH01 Director's details changed for Mr Ian Stephen Venter on 13 August 2020
15 Mar 2021 CH01 Director's details changed for Mr Adrian Leslie Jeffery on 13 August 2020
02 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
17 Sep 2020 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 September 2020
17 Sep 2020 TM02 Termination of appointment of Sanne Group (Uk) Limited as a secretary on 15 September 2020
13 Aug 2020 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 13 August 2020
25 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
07 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 31,548,821.00
31 Jul 2019 AP01 Appointment of Miss Coral Suzanne Bidel as a director on 31 July 2019
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates