- Company Overview for TALENT MASTERS LTD (05926014)
- Filing history for TALENT MASTERS LTD (05926014)
- People for TALENT MASTERS LTD (05926014)
- More for TALENT MASTERS LTD (05926014)
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
|
|
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
|
|
04 Sep 2014 | CERTNM |
Company name changed astyre LIMITED\certificate issued on 04/09/14
|
|
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
|
|
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 |