Advanced company searchLink opens in new window

TALENT MIDCO 2 LIMITED

Company number 11563990

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)
12 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2023 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 December 2023
13 Dec 2023 600 Appointment of a voluntary liquidator
13 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-06
13 Dec 2023 LIQ02 Statement of affairs
07 Dec 2023 MR04 Satisfaction of charge 115639900001 in full
25 Oct 2023 CERTNM Company name changed ymu midco 2 LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-19
09 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with updates
20 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2022 AAMD Amended full accounts made up to 31 December 2021
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 74,822,015.67
03 Oct 2022 CERTNM Company name changed ym&u midco 2 LIMITED\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
03 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
16 Aug 2022 TM01 Termination of appointment of Ian Collins as a director on 30 June 2022
29 Jun 2022 AA Full accounts made up to 31 December 2021
04 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 MA Memorandum and Articles of Association
19 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 AP01 Appointment of Mr Ian Collins as a director on 10 August 2021
13 Aug 2021 TM01 Termination of appointment of Deborah Lovegrove as a director on 6 August 2021
01 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association