- Company Overview for TESTED TALENT SERVICES LIMITED (08116424)
- Filing history for TESTED TALENT SERVICES LIMITED (08116424)
- People for TESTED TALENT SERVICES LIMITED (08116424)
- More for TESTED TALENT SERVICES LIMITED (08116424)
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) |
---|---|---|---|
19 Aug 2016 | TM01 | Termination of appointment of Maria Shabbir Aamir as a director on 20 May 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Nadeem Akhtar as a director on 18 August 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from C/O Silk Route Legal C/O Silk Route Legal 33 Bedford Row London WC1R 4JH to 7 Rutherford House Battersea Park Road London SW11 4BT on 18 August 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from C/O Silk Route Legal 33 Bedford Row London WC1R 4JH England to C/O Silk Route Legal C/O Silk Route Legal 33 Bedford Row London WC1R 4JH on 27 March 2015 | |
16 Dec 2014 | AD01 | Registered office address changed from C/O C/O Silk Route Legal 15 Old Bailey London EC4M 7EF to C/O Silk Route Legal 33 Bedford Row London WC1R 4JH on 16 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
20 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | AD01 | Registered office address changed from , Painters Hall Chambers 8 Little Trinity Lane, London, EC4V 2AN to C/O C/O Silk Route Legal 15 Old Bailey London EC4M 7EF on 20 August 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
03 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
30 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2013 | AP01 | Appointment of Ms Maria Shabbir Aamir as a director | |
28 Nov 2013 | AP01 | Appointment of Mr Nadeem Akhtar as a director | |
28 Nov 2013 | AP01 | Appointment of Mrs Aisha Saleem as a director | |
28 Nov 2013 | AP01 | Appointment of Mr Muhammed Abid Ansari as a director | |
28 Nov 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2012 | NEWINC |
Incorporation
|