- Company Overview for TALI INVEST LTD (11548127)
- Filing history for TALI INVEST LTD (11548127)
- People for TALI INVEST LTD (11548127)
- More for TALI INVEST LTD (11548127)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2024 | DS01 | Application to strike the company off the register | |
19 Jul 2024 | PSC04 | Change of details for Mr Radoslav Zampach as a person with significant control on 18 July 2024 | |
13 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
10 May 2023 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 May 2023 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jun 2021 | AP01 | Appointment of Mr Radoslav Zampach as a director on 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Filip Celadnik as a director on 30 June 2021 | |
09 Sep 2020 | PSC04 | Change of details for Mr Radoslav Zampach as a person with significant control on 9 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
25 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
04 Jun 2019 | CH01 | Director's details changed for Dr Filip Celadnik on 15 May 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 24 January 2019 | |
20 Dec 2018 | PSC07 | Cessation of Filip Celadnik as a person with significant control on 5 October 2018 | |
27 Nov 2018 | PSC01 | Notification of Radoslav Zampach as a person with significant control on 5 October 2018 | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|