DOT.TALENT LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1410 July 2014 APPLICATION FOR STRIKING-OFF

View Document

09/04/149 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 SAIL ADDRESS CHANGED FROM:
C/O LISA COFFMAN
33 ELY PLACE
LONDON
EC1N 6TD
UNITED KINGDOM

View Document

18/12/1318 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
PALLADIUM HOUSE 1-4 ARGYLL STREET
LONDON
W1F 7LD
UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED WARNER COLIN MANDEL

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

01/06/121 June 2012 SAIL ADDRESS CREATED

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT EDEN / 01/06/2012

View Document

01/06/121 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1218 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/123 April 2012 SUB-DIVISION 22/03/12

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED STEPHEN MICHAEL ROSEFIELD

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED JOHN STUART ROSEFIELD

View Document

19/10/1119 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED SIMON DANIEL DE FRIEND

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DANIEL NOAM SPRONZ

View Document

15/06/1115 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT EDEN / 23/03/2011

View Document

05/07/105 July 2010 COMPANY NAME CHANGED ITALENT 360 LIMITED CERTIFICATE ISSUED ON 05/07/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR PAUL ROBERT EDEN

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/03/1023 March 2010 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