- Company Overview for TALK INTERNET LIMITED (03034179)
- Filing history for TALK INTERNET LIMITED (03034179)
- People for TALK INTERNET LIMITED (03034179)
- Charges for TALK INTERNET LIMITED (03034179)
- More for TALK INTERNET LIMITED (03034179)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2020 | DS01 | Application to strike the company off the register | |
24 Jun 2020 | SH20 | Statement by Directors | |
24 Jun 2020 | SH19 |
Statement of capital on 24 June 2020
|
|
24 Jun 2020 | CAP-SS | Solvency Statement dated 09/06/20 | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2020 | MR04 | Satisfaction of charge 030341790002 in full | |
06 Jun 2020 | MR04 | Satisfaction of charge 030341790004 in full | |
30 May 2020 | MR04 | Satisfaction of charge 030341790003 in full | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
16 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
03 Jan 2020 | MR01 | Registration of charge 030341790004, created on 20 December 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
04 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | MR01 | Registration of charge 030341790003, created on 30 August 2018 | |
05 Sep 2018 | MR01 | Registration of charge 030341790002, created on 30 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
11 May 2018 | AD01 | Registered office address changed from 3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA England to Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 11 May 2018 | |
02 Feb 2018 | RP04TM01 | Second filing for the termination of Robert Paul French as a director | |
31 Jan 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
17 Jan 2018 | AA01 | Current accounting period shortened from 31 July 2018 to 30 April 2018 | |
01 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates |