Advanced company searchLink opens in new window

TECHTALENT LTD

Company number 11127242

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
16 Oct 2019 CS01 Confirmation statement made on 28 December 2018 with updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Aug 2019 AD01 Registered office address changed from Longmead Brunton, Collingbourne Kingston Wiltshire, Marlborough SN8 3SE England to East Soley Old Farmhouse East Soley Chilton Foliat Hungerford RG17 0TX on 25 August 2019
15 Apr 2019 CH01 Director's details changed for Miss Karin Frances Watt on 17 January 2019
12 Apr 2019 AC92 Restoration by order of the court
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
19 Jul 2018 TM01 Termination of appointment of Michelle Elizabeth Treacy as a director on 10 July 2018
19 Jul 2018 TM01 Termination of appointment of Nicola Rosewarne as a director on 10 July 2018
19 Jul 2018 TM01 Termination of appointment of Nicola Jane Long as a director on 1 July 2018
19 Jul 2018 PSC07 Cessation of Michelle Elizabeth Treacy as a person with significant control on 1 March 2018
19 Jul 2018 PSC07 Cessation of Nicola Jane Long as a person with significant control on 1 March 2018
11 Jan 2018 AP01 Appointment of Mrs Nicola Rosewarne as a director on 4 January 2018
29 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-29
  • GBP 3