- Company Overview for TALK VISA LIMITED (07015614)
- Filing history for TALK VISA LIMITED (07015614)
- People for TALK VISA LIMITED (07015614)
- Charges for TALK VISA LIMITED (07015614)
- More for TALK VISA LIMITED (07015614)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2011 | AR01 |
Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2011-10-08
|
|
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
19 May 2010 | TM02 | Termination of appointment of Kahiye Alim as a secretary | |
19 May 2010 | TM01 | Termination of appointment of Kahiye Alim as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Yvonne Wayne as a director | |
16 Apr 2010 | AP01 | Appointment of Mr Rayman Tak Man Chan as a director | |
21 Sep 2009 | 88(2) | Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\ | |
16 Sep 2009 | 288a | Director and secretary appointed kahiye mohammed ahmed alim | |
16 Sep 2009 | 288a | Director appointed frank lee | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN | |
11 Sep 2009 | NEWINC | Incorporation |