Advanced company searchLink opens in new window

ID TALENT DIRECT LIMITED

Company number 06804397

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)
07 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2012 AD01 Registered office address changed from 15 Fetter Lane London EC4A 1JP on 29 October 2012
26 Oct 2012 4.20 Statement of affairs with form 4.19
26 Oct 2012 600 Appointment of a voluntary liquidator
26 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-19
28 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1,046.91
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jul 2010 TM01 Termination of appointment of Stewart Rogers as a director
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 May 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 2 June 2009
  • GBP 833.36
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 2 June 2009
  • GBP 760.41
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 2 June 2009
  • GBP 863.68
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 2 June 2009
  • GBP 778.79
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 2 June 2009
  • GBP 770.57
15 Apr 2010 MISC ML28 to remove 4 882's
15 Apr 2010 MISC Court order to remove 4 882's
31 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Simon Jonathan George Smith on 1 January 2010
06 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 02/06/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association