- Company Overview for ID TALENT DIRECT LIMITED (06804397)
- Filing history for ID TALENT DIRECT LIMITED (06804397)
- People for ID TALENT DIRECT LIMITED (06804397)
- Charges for ID TALENT DIRECT LIMITED (06804397)
- Insolvency for ID TALENT DIRECT LIMITED (06804397)
- More for ID TALENT DIRECT LIMITED (06804397)
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
|
|
28 Feb 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
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
|
|
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 2 June 2009
|
|
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 2 June 2009
|
|
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 2 June 2009
|
|
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 2 June 2009
|
|
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
|