TURBO LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Registered office address changed to PO Box 4385, 12099094: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-15

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MOHAMMED ALI

View Document

11/05/2011 May 2020 CESSATION OF APRIL HANNAH KYLE AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR APRIL KYLE

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ALI

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY DAVID AYRE

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MISS APRIL HANNAH KYLE

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APRIL HANNAH KYLE

View Document

20/04/2020 April 2020 CESSATION OF DAVID THOMAS ROY AYRE AS A PSC

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 7 NEARNE COURT ORCHID WAY TORQUAY DEVON TQ2 8GZ UNITED KINGDOM

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID AYRE

View Document

12/07/1912 July 2019 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