MICKAEL TALEC DIFFUSION LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

19/11/2319 November 2023 Accounts for a dormant company made up to 2023-02-21

View Document

21/02/2321 February 2023 Annual accounts for year ending 21 Feb 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

08/12/228 December 2022 Cessation of Mickaël Talec as a person with significant control on 2020-10-14

View Document

04/12/224 December 2022 Accounts for a dormant company made up to 2022-02-21

View Document

02/12/222 December 2022 Notification of Atlanco Management Ltd as a person with significant control on 2020-10-14

View Document

02/12/222 December 2022 Termination of appointment of Mickaël Talec as a director on 2020-10-14

View Document

02/12/222 December 2022 Appointment of Atlanco Management Ltd as a director on 2020-10-14

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

03/01/223 January 2022 Appointment of Atlanco Management Ltd as a secretary on 2017-02-02

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM PO BOX 4385 10596626: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/04/2016 April 2020 SAIL ADDRESS CREATED

View Document

16/04/2016 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/12/1925 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

09/08/189 August 2018 REGISTERED OFFICE ADDRESS CHANGED ON 09/08/2018 TO PO BOX 4385, 10596626: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company