INCE GORDON DADDS TALENT SERVICES LIMITED: Filings
Overview
| Company Name | INCE GORDON DADDS TALENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08876607 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INCE GORDON DADDS TALENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Simon Robert Oakes as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian John Biles as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on Sep 23, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Ince Consulting Holdings Limited as a person with significant control on Sep 23, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Simon John Howard on Sep 20, 2022 | 2 pages | CH01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 088766070002 in full | 1 pages | MR04 | ||||||||||
Change of details for Ince Gordon Dadds Corporate Finance Limited as a person with significant control on Jan 08, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Secretary's details changed for Gordon Dadds Corporate Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Gordon Dadds Corporate Finance Limited as a person with significant control on May 29, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Secretary's details changed for Gordon Dadds Corporate Services Limited on Oct 01, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Change of details for Gordon Dadds Corporate Finance Limited as a person with significant control on Dec 31, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Adrian John Biles on Jan 11, 2019 | 2 pages | CH01 | ||||||||||
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