Advanced company searchLink opens in new window

TURNKEYFX (UK) LTD

Company number 09913223

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 AD01 Registered office address changed from Lakeside House Stockley Park Furzeground Way Uxbridge UB11 1FJ England to 60a Station Road North Harrow HA2 7SL on 4 February 2020
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2019 DS01 Application to strike the company off the register
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
24 Dec 2018 TM01 Termination of appointment of Gurpartap Singh Malhi as a director on 11 December 2018
29 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
08 Jan 2018 AP01 Appointment of Mr Gurpartap Singh Malhi as a director on 8 December 2017
31 Oct 2017 AD01 Registered office address changed from 67 the Heights Northolt Middlesex UB5 4BP England to Lakeside House Stockley Park Furzeground Way Uxbridge UB11 1FJ on 31 October 2017
11 Sep 2017 AA Micro company accounts made up to 31 May 2017
04 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 May 2017
04 Apr 2017 TM01 Termination of appointment of Gurbir Singh as a director on 4 April 2017
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
06 Jun 2016 AP01 Appointment of Mr Prabhjot Singh as a director on 1 June 2016
08 Apr 2016 TM01 Termination of appointment of Gurbir Singh as a director on 4 January 2016
08 Apr 2016 AP01 Appointment of Mr Gurbir Singh as a director on 4 January 2016
05 Apr 2016 TM01 Termination of appointment of Tajinder Pal Singh as a director on 11 December 2015
05 Apr 2016 AP01 Appointment of Mr Tajinder Pal Singh as a director on 11 December 2015
04 Apr 2016 AD01 Registered office address changed from C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD England to 67 the Heights Northolt Middlesex UB5 4BP on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Gurbir Singh on 4 January 2016
04 Feb 2016 AP01 Appointment of Gurbir Singh as a director on 4 January 2016
11 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-11
  • GBP 10,000