- Company Overview for TALE LIMITED (08315633)
- Filing history for TALE LIMITED (08315633)
- People for TALE LIMITED (08315633)
- Insolvency for TALE LIMITED (08315633)
- More for TALE LIMITED (08315633)
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
|
|
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
|
|
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 |