TALOGY INTERNATIONAL HOLDINGS LIMITED
Company number 09963191
- Company Overview for TALOGY INTERNATIONAL HOLDINGS LIMITED (09963191)
- Filing history for TALOGY INTERNATIONAL HOLDINGS LIMITED (09963191)
- People for TALOGY INTERNATIONAL HOLDINGS LIMITED (09963191)
- Charges for TALOGY INTERNATIONAL HOLDINGS LIMITED (09963191)
- More for TALOGY INTERNATIONAL HOLDINGS LIMITED (09963191)
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) |
---|---|---|---|
13 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
09 Jan 2018 | AP01 | Appointment of Mrs Janet Julie Garcia as a director on 1 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Anthony Neal Brice as a director on 1 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Adrian Anthony Palmer-Geaves as a director on 1 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Stephen Tapp on 8 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Jeffrey Moxie on 8 January 2018 | |
26 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Adrian Anthony Palmer-Geaves on 22 June 2017 | |
11 May 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 February 2016
|
|
10 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/01/2017 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2017 | CS01 |
20/01/17 Statement of Capital gbp 2.00
|
|
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | AP01 | Appointment of Mr Adrian Anthony Palmer-Geaves as a director on 1 October 2016 | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 2 February 2016
|
|
21 Jan 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
21 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-21
|