TWO STROKE TO TURBO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewVoluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Current accounting period extended from 2024-10-31 to 2025-04-30

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

01/08/171 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MS ALISON ALA / 17/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON ALA / 17/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ACHIM STRUEBEL / 21/04/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON ALA / 21/04/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ACHIM STRUEBEL / 21/04/2017

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 DIRECTOR APPOINTED MS ALISON ALA

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ACHIM STRUEBEL / 27/01/2016

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR ERIKA STRUEBEL

View Document

08/09/168 September 2016 08/07/16 STATEMENT OF CAPITAL GBP 300

View Document

08/09/168 September 2016 08/07/16 STATEMENT OF CAPITAL GBP 300

View Document

25/07/1625 July 2016 ADOPT ARTICLES 08/07/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/10/1515 October 2015 03/10/14 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1515 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ACHIM STRUEBEL / 01/03/2015

View Document

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE CASTLE

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MICHAEL ACHIM STRUEBEL

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA UNITED KINGDOM

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED ERIKA ROSMARIE STRUEBEL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROY CASTLE

View Document

02/10/132 October 2013 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