- Company Overview for THE TALENT COLLECTIVE LIMITED (07400214)
- Filing history for THE TALENT COLLECTIVE LIMITED (07400214)
- People for THE TALENT COLLECTIVE LIMITED (07400214)
- Charges for THE TALENT COLLECTIVE LIMITED (07400214)
- Insolvency for THE TALENT COLLECTIVE LIMITED (07400214)
- More for THE TALENT COLLECTIVE LIMITED (07400214)
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) |
---|---|---|---|
28 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2019 | |
18 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2018 | |
23 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2017 | |
16 Jun 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 June 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 17 Calverley Park Tunbridge Wells Kent TN1 2SL to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 21 March 2016 | |
17 Mar 2016 | 4.70 | Declaration of solvency | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 3 October 2014
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | RT01 | Administrative restoration application | |
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2013 | MR01 | Registration of charge 074002140001, created on 23 July 2013 | |
15 Feb 2013 | TM02 | Termination of appointment of Jennifer Ann Medina Cole as a secretary on 15 February 2013 | |
15 Feb 2013 | AP03 | Appointment of Mrs Jane Mary Oatley as a secretary on 15 February 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from , Tangara Ashley, Box, Corsham, Wiltshire, SN13 8AQ, England on 15 February 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders |