Advanced company searchLink opens in new window

TALKTACTICS EUROPE LIMITED

Company number 06180877

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2011 DS01 Application to strike the company off the register
05 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
05 May 2010 CH01 Director's details changed for John Ward on 23 March 2010
20 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
23 Jun 2009 363a Return made up to 23/03/09; full list of members
06 Nov 2008 363a Return made up to 23/03/08; full list of members
06 Nov 2008 AA Accounts made up to 31 March 2008
06 Nov 2008 288c Director's Change of Particulars / john ward / 01/01/2008 /
06 Nov 2008 288c Director's Change of Particulars / john ward / 01/01/2008 / HouseName/Number was: , now: valley view; Street was: 52 the aspect, now: cwmdu; Area was: 140 queen st, now: ; Post Town was: cardiff, now: crickhowell; Region was: , now: powys; Post Code was: CF10 2GP, now: NP8 1RT; Country was: , now: united kingdom
06 Nov 2008 288c Secretary's Change of Particulars / deborah murray / 01/01/2008 / HouseName/Number was: , now: valley view; Street was: 52 the aspect, now: cwmdu; Area was: 140 queen st, now: ; Post Town was: cardiff, now: crickhowell; Region was: , now: powys; Post Code was: CF10 2GP, now: NP8 1RT; Country was: , now: united kingdom
31 Mar 2008 287 Registered office changed on 31/03/2008 from 52 the aspect 140 queen st cardiff CF10 2GP
23 Mar 2007 NEWINC Incorporation