TURBO FINANCE 8 PLC

Company Documents

DateDescription
22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Return of final meeting in a members' voluntary winding up

View Document

11/11/2211 November 2022 Appointment of a voluntary liquidator

View Document

11/11/2211 November 2022 Registered office address changed from 11th Floor, 200 Aldersgate Street London EC1A 4HD United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 2022-11-11

View Document

11/11/2211 November 2022 Declaration of solvency

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

28/01/2228 January 2022 Satisfaction of charge 115293860002 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 115293860001 in full

View Document

15/12/2115 December 2021 Full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Appointment of Mr Charles Michael Leahy as a director on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Jennifer Lynn Jones as a director on 2021-10-08

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/09/1918 September 2019 SECOND FILED SH01 - 11/10/18 STATEMENT OF CAPITAL GBP 50000

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER LYNN JONES / 26/04/2019

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115293860002

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115293860001

View Document

18/10/1818 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 2.00

View Document

12/10/1812 October 2018 APPLICATION COMMENCE BUSINESS

View Document

12/10/1812 October 2018 COMMENCE BUSINESS AND BORROW

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPLES FIDUCIARY SERVICES (UK) LIMITED

View Document

13/09/1813 September 2018 CESSATION OF MAPLESFS UK GROUP SERVICES LIMITED AS A PSC

View Document

03/09/183 September 2018 CURRSHO FROM 31/08/2019 TO 30/06/2019

View Document

21/08/1821 August 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