TALKE NOMINEE NO.1 LIMITED: Filings
Overview
Company Name | TALKE NOMINEE NO.1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06401621 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TALKE NOMINEE NO.1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of David Leonard Grose as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Hermes Secretariat Limited on Jan 31, 2018 | 1 pages | CH04 | ||||||||||
Change of details for Talke General Partner Limited as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Matthew James Torode on Nov 25, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Emily Ann Mousley as a director on Oct 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Matthew James Torode as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Mr David Leonard Grose on Jan 29, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Ms Kirsty Ann-Marie Wilman on May 22, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jennifer Franklin as a director | 1 pages | TM01 | ||||||||||
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