Advanced company searchLink opens in new window

TALE LIMITED

Company number 08315633

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ to Acre House 11-15 William Road London NW1 3ER on 5 January 2018
28 Dec 2017 LIQ01 Declaration of solvency
28 Dec 2017 600 Appointment of a voluntary liquidator
28 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
05 Dec 2017 TM01 Termination of appointment of Christopher John Perry as a director on 27 November 2017
05 Dec 2017 TM01 Termination of appointment of Frank Okunak as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Mr William Harry Iii as a director on 27 November 2017
28 Nov 2017 AP01 Appointment of Mr Andrew Cooper Page as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Mohamed Arif Hamid as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Marcus David Morgan Dyer as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Timothy Ian Maurice Drake as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Colin Anthony Patrick Byrne as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Anthony Douglas Basker as a director on 27 November 2017
26 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
26 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
26 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
26 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
21 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2016 AP01 Appointment of Mr Christopher John Perry as a director on 31 August 2016
19 Sep 2016 AP01 Appointment of Mr Frank Okunak as a director on 31 August 2016
16 Sep 2016 AP01 Appointment of Mr Colin Anthony Patrick Byrne as a director on 31 August 2016
16 Sep 2016 AP01 Appointment of Mr Mohamed Arif Hamid as a director on 31 August 2016