TURTLESKIN LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/04/2417 April 2024 | Final Gazette dissolved following liquidation |
| 17/04/2417 April 2024 | Final Gazette dissolved following liquidation |
| 17/01/2417 January 2024 | Return of final meeting in a members' voluntary winding up |
| 03/05/233 May 2023 | Liquidators' statement of receipts and payments to 2023-02-24 |
| 04/11/224 November 2022 | Appointment of a voluntary liquidator |
| 04/11/224 November 2022 | Removal of liquidator by court order |
| 22/04/2222 April 2022 | Liquidators' statement of receipts and payments to 2022-02-24 |
| 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 |
| 12/10/2112 October 2021 | Appointment of a voluntary liquidator |
| 12/10/2112 October 2021 | Removal of liquidator by court order |
| 17/06/2117 June 2021 | Liquidators' statement of receipts and payments to 2021-02-24 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
| 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 |
| 05/03/205 March 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 05/03/205 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 05/03/205 March 2020 | SPECIAL RESOLUTION TO WIND UP |
| 10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FROOMBERG / 01/01/2019 |
| 07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA HOWLAND / 01/02/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/09/1924 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
| 04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FROOMBERG / 30/01/2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
| 01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DERMOT WALLACE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/12/183 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 26/09/1826 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FROOMBERG |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 15-17 THE GARRICK CENTRE IRVING WAY LONDON NW9 6AQ |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/05/1627 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 25/09/1525 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
| 29/05/1529 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/05/1428 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/05/1331 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 29/04/1329 April 2013 | DIRECTOR APPOINTED DERMOT WALLACE |
| 29/04/1329 April 2013 | DIRECTOR APPOINTED VIRGINIA HOWLAND |
| 29/04/1329 April 2013 | VARYING SHARE RIGHTS AND NAMES |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/02/131 February 2013 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
| 25/05/1225 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 03/05/113 May 2011 | 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