TURBUT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
09/08/219 August 2021 | Resolutions |
09/08/219 August 2021 | Certificate of change of name |
09/08/219 August 2021 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 2, Space House Abbey Road London NW10 7SU on 2021-08-09 |
08/08/218 August 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/12/194 December 2019 | COMPANY NAME CHANGED CHEAP FLIGHTS R US LIMITED CERTIFICATE ISSUED ON 04/12/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
09/11/159 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
05/11/145 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/12/1324 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/05/1328 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
06/12/126 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
02/12/112 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL CHANDNANI / 20/10/2011 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 223 KENTON ROAD KENTON MIDDLESEX HA3 0HD UK |
27/07/1127 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
08/12/108 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
26/07/1026 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
02/03/102 March 2010 | FIRST GAZETTE |
27/02/1027 February 2010 | DISS40 (DISS40(SOAD)) |
25/02/1025 February 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL CHANDNANI / 24/02/2010 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VISHAL CHANDNANI / 27/03/2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 3 CARDINAL WAY HARROW HA3 5TE |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY KARISMA SHAH |
16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR KARISMA SHAH |
04/08/084 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
19/03/0819 March 2008 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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