TURTLESKIN LIMITED

Company Documents

DateDescription
17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/01/2417 January 2024 Return of final meeting in a members' voluntary winding up

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Removal of liquidator by court order

View Document

22/04/2222 April 2022 Liquidators' statement of receipts and payments to 2022-02-24

View Document

22/10/2122 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-22

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Removal of liquidator by court order

View Document

17/06/2117 June 2021 Liquidators' statement of receipts and payments to 2021-02-24

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 1ST FLOOR, UNIT 3 TECHNOLOGY PARK, COLINDEEP LANE LONDON NW9 6BX ENGLAND

View Document

05/03/205 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/03/205 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/205 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FROOMBERG / 01/01/2019

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA HOWLAND / 01/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FROOMBERG / 30/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR DERMOT WALLACE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FROOMBERG

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 15-17 THE GARRICK CENTRE IRVING WAY LONDON NW9 6AQ

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED DERMOT WALLACE

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED VIRGINIA HOWLAND

View Document

29/04/1329 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/131 February 2013 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

25/05/1225 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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