TALK ED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Certificate of change of name

View Document

03/02/223 February 2022 Certificate of change of name

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 13/08/15 NO MEMBER LIST

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR ADRIAN ANTHONY SUTHERLAND

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR JAMES FAIRLIE

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED DR SALIMA PRODROMOU

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RYELAND

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER AXTELL

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR PHILIP ARCHER

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANE SUTTON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HARDEN

View Document

06/10/146 October 2014 CURRSHO FROM 31/08/2015 TO 31/12/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
SAVILLE COURT 10-11 SAVILLE PLACE
CLIFTON
BRISTOL
BS8 4EJ
ENGLAND

View Document

11/08/1411 August 2014 01/08/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
14 LYNWOOD ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP21 7NF
ENGLAND

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MS MICHELLE JOAN HARDEN

View Document

03/02/143 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/143 February 2014 ADOPT ARTICLES 20/01/2014

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED DR JANE WENDY SUTTON

View Document

01/08/131 August 2013 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