- Company Overview for THE TALBEX GROUP LIMITED (00272605)
- Filing history for THE TALBEX GROUP LIMITED (00272605)
- People for THE TALBEX GROUP LIMITED (00272605)
- Charges for THE TALBEX GROUP LIMITED (00272605)
- Insolvency for THE TALBEX GROUP LIMITED (00272605)
- More for THE TALBEX GROUP LIMITED (00272605)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
15 Feb 2016 | MISC | Statement of fact on re-registration from public to private LIMITED. | |
29 Jan 2016 | MAR | Re-registration of Memorandum and Articles | |
29 Jan 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | RR02 | Re-registration from a public company to a private limited company | |
12 Oct 2015 | AD01 | Registered office address changed from , C/O Martineau, No. 1 Colmore Square, Birmingham, West Midlands, B4 6AA to Suite 39 35 Buckingham Gate London SW1E 6PA on 12 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Richard Nugent as a director on 2 September 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr. John Anthony Hoskinson as a director on 2 September 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of David Michael Billings as a director on 2 September 2015 | |
11 Sep 2015 | AAMD | Amended group of companies' accounts made up to 31 December 2014 | |
11 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
07 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
04 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 |