- Company Overview for TALK TO MARGIE LIMITED (09054267)
- Filing history for TALK TO MARGIE LIMITED (09054267)
- People for TALK TO MARGIE LIMITED (09054267)
- More for TALK TO MARGIE LIMITED (09054267)
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 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2021 | DS01 | Application to strike the company off the register | |
15 Sep 2021 | TM01 | Termination of appointment of Lisa Jayne Spillman as a director on 15 September 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 6B Parkway Porters Wood St. Albans Herts AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 5 August 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
27 May 2021 | PSC04 | Change of details for Mr Paul Spillman as a person with significant control on 22 April 2021 | |
27 May 2021 | PSC04 | Change of details for Mrs Lisa Spillman as a person with significant control on 22 April 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Paul Henry Spillman on 22 April 2021 | |
27 May 2021 | CH01 | Director's details changed for Mrs Lisa Jayne Spillman on 22 April 2021 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
28 May 2020 | PSC04 | Change of details for Mr Paul Spillman as a person with significant control on 23 May 2020 | |
28 May 2020 | PSC04 | Change of details for Mrs Lisa Spillman as a person with significant control on 23 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Paul Henry Spillman on 23 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mrs Lisa Jayne Spillman on 23 May 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
22 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 6B Parkway Porters Wood St. Albans Herts AL3 6PA on 28 November 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Paul Spillman as a person with significant control on 6 April 2016 |