Advanced company searchLink opens in new window

WITHAM TALENTED LTD

Company number 08949831

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
28 Feb 2018 AD01 Registered office address changed from 32 Paget Road Slough SL3 7QW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
28 Feb 2018 TM01 Termination of appointment of Kunjana Bhinder as a director on 20 February 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
28 Feb 2018 PSC07 Cessation of Kunjana Bhinder as a person with significant control on 20 February 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 28 September 2017
28 Nov 2017 PSC07 Cessation of Terri Wallis as a person with significant control on 5 April 2017
28 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 32 Paget Road Slough SL3 7QW on 28 November 2017
28 Nov 2017 PSC01 Notification of Kunjana Bhinder as a person with significant control on 28 September 2017
28 Nov 2017 AP01 Appointment of Ms Kunjana Bhinder as a director on 28 September 2017
16 May 2017 AD01 Registered office address changed from 51 Colley Avenue Sheffield S5 9JR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 May 2017
16 May 2017 TM01 Termination of appointment of Terri Wallis as a director on 5 April 2017
16 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
25 Oct 2016 AA Micro company accounts made up to 31 March 2016
23 Aug 2016 AP01 Appointment of Terri Wallis as a director on 16 August 2016
23 Aug 2016 AD01 Registered office address changed from 6 Beacon Hill View Weston Point Runcorn WA7 4HE United Kingdom to 51 Colley Avenue Sheffield S5 9JR on 23 August 2016
23 Aug 2016 TM01 Termination of appointment of Peter Brothers as a director on 16 August 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Oct 2015 AP01 Appointment of Peter Brothers as a director on 30 September 2015