TALON ACCESS LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
08/07/248 July 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
19/04/2319 April 2023 | Micro company accounts made up to 2022-07-31 |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Registered office address changed from 161 Preston Road Lytham St. Annes Lancashire FY8 5AY England to 6 Neptune Court Hallam Way Blackpool FY4 5LZ on 2023-03-23 |
23/03/2323 March 2023 | Registered office address changed from 6 Neptune Court Hallam Way Blackpool FY4 5LZ England to 6 Neptune Court Hallam Way Blackpool FY4 5LZ on 2023-03-23 |
22/03/2322 March 2023 | Confirmation statement made on 2022-07-13 with no updates |
21/10/2221 October 2022 | Compulsory strike-off action has been suspended |
21/10/2221 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
23/07/2023 July 2020 | APPOINTMENT TERMINATED, DIRECTOR BRANDON HOWARD |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BARRY DAVID BROWN / 21/10/2019 |
21/10/1921 October 2019 | DIRECTOR APPOINTED MISS LAURA JANE HANSON |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 5 HENRY STREET SHINEY ROW HOUGHTON LE SPRING TYNE AND WEAR DH4 4JP ENGLAND |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | DIRECTOR APPOINTED MR BRANDON THOMAS HOWARD |
14/07/1714 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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