Advanced company searchLink opens in new window

TALAMH PROPERTIES LIMITED

Company number 05970165

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1,000
11 Nov 2010 CH03 Secretary's details changed for Kenneth Hardwick on 1 June 2010
16 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
17 Nov 2009 AD03 Register(s) moved to registered inspection location
17 Nov 2009 AD02 Register inspection address has been changed
17 Nov 2009 CH01 Director's details changed for Eleanor Marion Keegan on 9 November 2009
12 Nov 2009 AA Total exemption full accounts made up to 31 October 2008
16 Dec 2008 363a Return made up to 18/10/08; full list of members
16 Dec 2008 288a Secretary appointed kenneth hardwick
25 Nov 2008 288c Director's Change of Particulars / eleanor keegan / 30/08/2008 / HouseName/Number was: , now: flat 8; Street was: flat 8 vince court, now: vince court; Country was: , now: united kingdom
25 Nov 2008 288b Appointment Terminated Secretary barleigh wells LIMITED
13 Mar 2008 287 Registered office changed on 13/03/2008 from russell bedford house city forum 250 city road london EC1V 2QQ
13 Dec 2006 88(2)R Ad 18/10/06--------- £ si 2@1=2 £ ic 1/3
09 Dec 2006 288b Director resigned
09 Dec 2006 288b Secretary resigned
09 Dec 2006 288a New secretary appointed
09 Dec 2006 288a New director appointed
18 Oct 2006 NEWINC Incorporation