Advanced company searchLink opens in new window

HIRED TALENT LIMITED

Company number 10492216

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2021 DS01 Application to strike the company off the register
13 Sep 2021 AD01 Registered office address changed from Level 3 Union Building Level 3 Union Biulding 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to Office 5.3, Fuel Studios Kiln House, Pottergate Norwich NR2 1DX on 13 September 2021
13 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
05 Feb 2020 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY to Level 3 Union Building Level 3 Union Biulding 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 February 2020
05 Feb 2020 TM01 Termination of appointment of Martin Peter Bicknell as a director on 1 February 2020
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
31 Oct 2018 CH01 Director's details changed for Mr Andrew Lloyd Bailey on 31 October 2018
17 Aug 2018 CH01 Director's details changed for Mr Leigh Howard on 1 August 2018
16 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Jul 2018 PSC02 Notification of The Tec Recruitment Group as a person with significant control on 24 May 2017
07 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
15 Nov 2017 PSC07 Cessation of Andrew Lloyd Bailey as a person with significant control on 14 December 2016
22 Dec 2016 AP01 Appointment of Mr Martin Peter Bicknell as a director on 22 December 2016
22 Dec 2016 AP01 Appointment of Mr Paul Kitley as a director on 22 December 2016
22 Dec 2016 AP01 Appointment of Mr Christopher Beech as a director on 22 December 2016
22 Dec 2016 AP01 Appointment of Mr Leigh Howard as a director on 22 December 2016
23 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-23
  • GBP 100