TURBO EXPRESS MOTORS LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Appointment of Mr Costin-Daniel Oistric as a director on 2022-04-04 |
04/04/224 April 2022 | Notification of Costin-Daniel Oistric as a person with significant control on 2022-04-04 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
12/01/2212 January 2022 | Termination of appointment of Costin-Daniel Oistric as a director on 2022-01-12 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
12/01/2212 January 2022 | Notification of John Smith as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Cessation of Costin-Daniel Oistric as a person with significant control on 2022-01-12 |
06/01/226 January 2022 | Director's details changed for Mr Costin-Daniel Oistric on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mr Costin-Daniel Oistric on 2022-01-06 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
06/01/226 January 2022 | Cessation of John Smith as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Notification of Costin-Daniel Oistric as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Registered office address changed from Unit B Groundfloor, Hollies Way High Street Potters Bar EN6 5BH England to Ground Floor Woodberry Grove London N12 0DR on 2022-01-06 |
05/01/225 January 2022 | Appointment of Mr Costin-Daniel Oistric as a director on 2022-01-01 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with updates |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
19/09/2019 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/06/1920 June 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
29/05/1929 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
02/02/192 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITH / 02/02/2019 |
02/02/192 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN SMITH / 02/02/2019 |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM FLAT 24 RAVENSBOURNE COURT AMIAS DRIVE LONDON HA8 8EY ENGLAND |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/08/1731 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company