CRISTIAN TURNER LIMITED

27 St Cuthberts Street, Bedford, MK40 3JG
StatusACTIVE
Company No.11114537
CategoryPrivate Limited Company
Incorporated15 Dec 2017
Age6 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

CRISTIAN TURNER LIMITED is an active private limited company with number 11114537. It was incorporated 6 years, 6 months, 4 days ago, on 15 December 2017. The company address is 27 St Cuthberts Street, Bedford, MK40 3JG.



Company Fillings

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Anthony Campbell

Termination date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Anthony Campbell

Cessation date: 2023-01-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Dean Anthony Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glenroy Sinclair

Cessation date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Glenroy Sinclair

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Anthony Campbell

Appointment date: 2020-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

New address: 27 st Cuthberts Street Bedford MK40 3JG

Old address: 53 Netherhall Gardens Hampstead London NW3 5RJ England

Change date: 2019-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUSH DESIGN AND CREATIVE MARKETING LIMITED

GRANGE END INGMANTHORPE,CHESTERFIELD,S42 7AX

Number:06700076
Status:ACTIVE
Category:Private Limited Company

FELMERE CONSULTING LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08046454
Status:ACTIVE
Category:Private Limited Company

GLOBAL TESTING SOLUTIONS LIMITED

KEMP HOUSE, 152 - 160,LONDON,EC1V 2NX

Number:08562069
Status:ACTIVE
Category:Private Limited Company

HEALTHY BEAR CLINIC LTD

5A MARLOWES,HEMEL HEMPSTEAD,HP1 1LA

Number:11423029
Status:ACTIVE
Category:Private Limited Company

OUTREACH LIMITED

ABBOTS ROAD,FALKIRK,FK2 9AR

Number:SC123842
Status:ACTIVE
Category:Private Limited Company

TAXI SALES UK LIMITED

ABBEY ROAD,DURHAM,DH1 5HA

Number:05889118
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