TURTLE PACK LTD
Company Documents
Date | Description |
---|---|
07/06/247 June 2024 | Court order for early dissolution in a winding-up by the court |
13/01/2313 January 2023 | Termination of appointment of Thorntons Law Llp as a secretary on 2023-01-13 |
01/12/221 December 2022 | Registered office address changed from C/O Begbies Traynor, Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on 2022-12-01 |
01/12/221 December 2022 | Court order in a winding-up (& Court Order attachment) |
27/10/2227 October 2022 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
27/10/2227 October 2022 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Begbies Traynor, Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2022-10-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Memorandum and Articles of Association |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-08 with updates |
07/07/217 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-12-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/12/2022 December 2020 | Statement of capital following an allotment of shares on 2020-12-21 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | DIRECTOR APPOINTED MR RYAN CARENDUFF |
27/02/1927 February 2019 | DIRECTOR APPOINTED MR DAVID SHERMAN |
27/02/1927 February 2019 | 11/01/19 STATEMENT OF CAPITAL GBP 109.89 |
16/01/1916 January 2019 | CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | SUB-DIVISION 12/06/18 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HARKINS / 14/06/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HARKINS / 14/06/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 1 CLOVA DRIVE MURIESTON LIVINGSTON WEST LOTHIAN EH54 9HD UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
26/02/1726 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
08/06/158 June 2015 | 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