BOBY TUR LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Appointment of Miss Julita Maria Dembkowska as a secretary on 2021-03-04

View Document

27/02/2427 February 2024 Micro company accounts made up to 2020-03-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2021-03-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2022-03-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Registered office address changed from 6 Yew Tree Gardens Chadwell Heath Romford RM6 6th England to 18a Moat Road Walsall WS2 9PJ on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from 18a Moat Road Walsall WS2 9PJ England to 188 Birchen Grove Luton LU2 7TP on 2024-02-27

View Document

25/02/2425 February 2024 Termination of appointment of Costin-Gabriel Turbatu as a secretary on 2024-02-25

View Document

17/01/2417 January 2024 Compulsory strike-off action has been suspended

View Document

17/01/2417 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

08/10/238 October 2023 Confirmation statement made on 2021-03-06 with no updates

View Document

08/10/238 October 2023 Confirmation statement made on 2022-03-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/09/2019 September 2020 REGISTERED OFFICE CHANGED ON 19/09/2020 FROM 10 DOWNSFIELD ROAD LONDON E17 8BZ ENGLAND

View Document

11/09/2011 September 2020 DISS40 (DISS40(SOAD))

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR COSTIN-GABRIEL TURBATU / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTIN-GABRIEL TURBATU / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTIN-GABRIEL TURBATU / 28/08/2020

View Document

28/08/2028 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR COSTIN-GABRIEL TURBATU / 28/08/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 177 LONDON ROAD GRAYS RM17 5YP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTIN-GABRIEL TURBATU / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTIN-GABRIEL TURBATU / 02/07/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 27 WOOD STREET GRAYS RM17 6EQ UNITED KINGDOM

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COSTIN-GABRIEL TURBATU / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR COSTIN-GABRIEL TURBATU / 02/07/2018

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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