- Company Overview for TALENTHOUSE LIMITED (08665374)
- Filing history for TALENTHOUSE LIMITED (08665374)
- People for TALENTHOUSE LIMITED (08665374)
- Insolvency for TALENTHOUSE LIMITED (08665374)
- More for TALENTHOUSE LIMITED (08665374)
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) |
---|---|---|---|
16 May 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
10 May 2023 | COCOMP | Order of court to wind up | |
15 Feb 2023 | TM01 | Termination of appointment of Olivia Higgins as a director on 7 February 2023 | |
12 Oct 2022 | TM01 | Termination of appointment of Maya Devi Bogle as a director on 8 October 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Miss Maya Devi Bogle on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Ms Clare Julie Mckeeve on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Ms Olivia Higgins on 30 September 2022 | |
17 Jun 2022 | PSC01 | Notification of Roman Scharf as a person with significant control on 23 March 2022 | |
17 Jun 2022 | PSC07 | Cessation of Erik Fallstrom as a person with significant control on 23 March 2022 | |
12 May 2022 | AD01 | Registered office address changed from Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US United Kingdom to 58/59 Great Marlborough Street 3rd Floor London Greater London W1F 7JY on 12 May 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
26 Apr 2022 | CERTNM |
Company name changed tlnt LIMITED\certificate issued on 26/04/22
|
|
21 Jan 2022 | CH01 | Director's details changed for Miss Maya Devi Bogle on 20 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 21 January 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Ms Olivia Higgins on 20 January 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Ms Clare Julie Mckeeve on 20 January 2022 | |
04 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Sep 2021 | AP01 | Appointment of Ms Olivia Higgins as a director on 22 September 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 11 Curzon Street London W1J 5HJ England to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 29 July 2021 | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
29 Apr 2020 | PSC04 | Change of details for Mr Erik Fallstrom as a person with significant control on 8 August 2019 | |
04 Dec 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 |