TURTLEMAILS LTD
Company Documents
| Date | Description | 
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued | 
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued | 
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off | 
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued | 
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued | 
| 19/07/2319 July 2023 | Confirmation statement made on 2023-04-15 with updates | 
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off | 
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off | 
| 03/03/233 March 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 2023-03-03 | 
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 18/03/2018 March 2020 | CESSATION OF RACHAEL PIMBLETT AS A PSC | 
| 14/11/1914 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARLO LLASUS | 
| 11/09/1911 September 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 | 
| 02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL PIMBLETT | 
| 02/08/192 August 2019 | DIRECTOR APPOINTED MR JOHN CARLO LLASUS | 
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 62 ELLESMERE ROAD ASHTON-IN-MAKERFIELD WIGAN WN4 9RY UNITED KINGDOM | 
| 16/04/1916 April 2019 | 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