TURNQUICK DISTRIBUTION LIMITED: Filings
Overview
| Company Name | TURNQUICK DISTRIBUTION LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05598421 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TURNQUICK DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from Glows Unit 3 1a Greenleaf Close Tulse Hill London SW2 2HB England to 167-169 Great Portland Street London W1W 5PF on Sep 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 12, 2025 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Cessation of David Kwabena Anochie Opoku as a person with significant control on Oct 17, 2023 | 1 pages | PSC07 | ||
Termination of appointment of David Kwabena Anochie Opoku as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Amended micro company accounts made up to Oct 31, 2021 | 3 pages | AAMD | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Notification of David Kwabena Anochie Opoku as a person with significant control on May 31, 2021 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 12, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Glows Unit 3 1a Greenleaf Close Tulse Hill London SW2 2HB on Jun 10, 2021 | 1 pages | AD01 | ||
Appointment of Mr David Kwabena Anochie Opoku as a director on May 19, 2021 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0