TALKE NOMINEE NO.1 LIMITED: Filings

  • Overview

    Company NameTALKE NOMINEE NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06401621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TALKE NOMINEE NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of David Leonard Grose as a director on Jan 31, 2018

    1 pagesTM01

    Secretary's details changed for Hermes Secretariat Limited on Jan 31, 2018

    1 pagesCH04

    Change of details for Talke General Partner Limited as a person with significant control on Jan 31, 2018

    2 pagesPSC05

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on Jan 31, 2018

    1 pagesAD01

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Director's details changed for Mr Matthew James Torode on Nov 25, 2016

    2 pagesCH01

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Emily Ann Mousley as a director on Oct 28, 2015

    1 pagesTM01

    Annual return made up to Oct 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mr Matthew James Torode as a director on Apr 01, 2015

    2 pagesAP01

    Annual return made up to Oct 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Oct 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Director's details changed for Ms Kirsty Ann-Marie Wilman on May 22, 2013

    2 pagesCH01

    Termination of appointment of Jennifer Franklin as a director

    1 pagesTM01

    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