Advanced company searchLink opens in new window

TURBO FINANCE 8 PLC

Company number 11529386

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)
22 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Nov 2022 AD01 Registered office address changed from 11th Floor, 200 Aldersgate Street London EC1A 4HD United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 11 November 2022
11 Nov 2022 LIQ01 Declaration of solvency
11 Nov 2022 600 Appointment of a voluntary liquidator
11 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-08
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
28 Jan 2022 MR04 Satisfaction of charge 115293860001 in full
28 Jan 2022 MR04 Satisfaction of charge 115293860002 in full
15 Dec 2021 AA Full accounts made up to 30 June 2021
12 Oct 2021 AP01 Appointment of Mr Charles Michael Leahy as a director on 8 October 2021
12 Oct 2021 TM01 Termination of appointment of Jennifer Lynn Jones as a director on 8 October 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
18 Jan 2021 AA Full accounts made up to 30 June 2020
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
19 Dec 2019 AA Full accounts made up to 30 June 2019
18 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2018
  • GBP 50,000
03 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
01 May 2019 CH01 Director's details changed for Miss Jennifer Lynn Jones on 26 April 2019
19 Nov 2018 MR01 Registration of charge 115293860002, created on 8 November 2018
15 Nov 2018 MR01 Registration of charge 115293860001, created on 8 November 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 2.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2019.
12 Oct 2018 CERT8A Commence business and borrow
12 Oct 2018 SH50 Trading certificate for a public company
13 Sep 2018 PSC02 Notification of Maples Fiduciary Services (Uk) Limited as a person with significant control on 13 September 2018