TURBUT SOLUTIONS LTD

Unit 2, Space House Unit 2, Space House, London, NW10 7SU, England
StatusACTIVE
Company No.05975361
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

TURBUT SOLUTIONS LTD is an active private limited company with number 05975361. It was incorporated 17 years, 7 months, 21 days ago, on 23 October 2006. The company address is Unit 2, Space House Unit 2, Space House, London, NW10 7SU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

New address: Unit 2, Space House Abbey Road London NW10 7SU

Change date: 2021-08-09

Old address: 85 Great Portland Street First Floor London W1W 7LT England

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: First Floor 244 Edgware Road London W2 1DS

Change date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishal Chandnani

Termination date: 2021-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-28

Psc name: Karram Adam

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vishal Chandnani

Cessation date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mr Karram Adam

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Mr Karram Adam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: News Travel Limited

Cessation date: 2020-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vishal Chandnani

Notification date: 2020-10-15

Documents

View document PDF

Resolution

Date: 04 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vishal Chandnani

Change date: 2011-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Old address: 223 Kenton Road Kenton Middlesex HA3 0HD Uk

Change date: 2011-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vishal Chandnani

Change date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / vishal chandnani / 27/03/2009

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from 3 cardinal way harrow HA3 5TE

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karisma shah

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary karisma shah

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & D (ODIHAM) LIMITED

GRIFFIN BREWERY CHISWICK LANE SOUTH,LONDON,W4 2QB

Number:08377459
Status:ACTIVE
Category:Private Limited Company

DENE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED

C/O WHPM LTD,HARROW ON THE HILL,HA1 3HT

Number:00641246
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOOD FOR THOUGHT PREMIER EVENTS LIMITED

INDUCTA HOUSE FRYERS ROAD,WALSALL,WS2 7LZ

Number:09311564
Status:LIQUIDATION
Category:Private Limited Company

HAROLD HILL FOOT CLINIC LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:09580226
Status:ACTIVE
Category:Private Limited Company

SEA CUCUMBER LTD

7 BURTON CLOSE,BOSTON,PE21 9QW

Number:11653431
Status:ACTIVE
Category:Private Limited Company

STIRLING HOTEL SERVICES LIMITED

STIRLING COURT HOTEL,STIRLING,FK9 4AE

Number:SC550107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source