Advanced company searchLink opens in new window

TALK DIRECT LTD

Company number 06805126

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 18 January 2011
10 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1,000
25 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Mar 2009 88(2) Ad 31/03/09\gbp si 10@1=10\gbp ic 990/1000\
27 Mar 2009 288a Director appointed ramon enrique castan-serres sala
27 Mar 2009 288a Secretary appointed gregory alexander blake giles
27 Mar 2009 287 Registered office changed on 27/03/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR united kingdom
26 Mar 2009 288b Appointment terminated director edwina coales
26 Mar 2009 288b Appointment terminated director nominee director LTD
26 Mar 2009 88(2) Ad 26/03/09\gbp si 989@1=989\gbp ic 1/990\
26 Mar 2009 288b Appointment terminated secretary nominee secretary LTD
30 Jan 2009 287 Registered office changed on 30/01/2009 from suite b 29 harley street london W1G 9QR