- Company Overview for TA.LI.TU. LTD (07776067)
- Filing history for TA.LI.TU. LTD (07776067)
- People for TA.LI.TU. LTD (07776067)
- More for TA.LI.TU. LTD (07776067)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2015 | DS01 | Application to strike the company off the register | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2014 | AP01 | Appointment of Jason Hughes as a director on 24 October 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Jamie Edward Thompson as a director on 24 October 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
01 Apr 2014 | TM01 | Termination of appointment of Nira Amar as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Jamie Edward Thompson as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | CH01 | Director's details changed for Ms Nira Amar on 29 May 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 15 January 2013 | |
25 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2011 | CERTNM |
Company name changed millmexx LIMITED\certificate issued on 21/11/11
|
|
16 Sep 2011 | NEWINC | Incorporation |