Advanced company searchLink opens in new window

TALENT MASTERS LTD

Company number 05926014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 DS01 Application to strike the company off the register
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
21 Sep 2016 AD02 Register inspection address has been changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom to Kemp House 152 City Road London EC1V 2NX
20 Sep 2016 AD04 Register(s) moved to registered office address Kemp House 152 City Road London EC1V 2NX
04 May 2016 AD01 Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG to Kemp House 152 City Road London EC1V 2NX on 4 May 2016
02 May 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
04 Sep 2014 CERTNM Company name changed astyre LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-18
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
21 May 2014 TM02 Termination of appointment of Myukoffice Ltd as a secretary
12 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 AA Total exemption small company accounts made up to 31 July 2012