Advanced company searchLink opens in new window

TALKING FOR THERAPY LTD

Company number 12230087

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 PSC04 Change of details for Mr John Paul Warmann as a person with significant control on 18 August 2022
18 Aug 2022 CH01 Director's details changed for Mr John Paul Warmann on 18 August 2022
18 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 2, 66 High Street Hampton Hill Middlesex TW12 1NY on 18 August 2022
03 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
01 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
21 Jul 2020 AP01 Appointment of Mrs Veena Warmann as a director on 21 July 2020
20 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
17 Jul 2020 CH01 Director's details changed for Mr John Paul Warmann on 16 July 2020
17 Jul 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 July 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Jul 2020 PSC01 Notification of Veena Warmann as a person with significant control on 16 July 2020
16 Jul 2020 AD01 Registered office address changed from Flat 2, 66 High Street Hampton Hill Middlesex United Kingdom TW12 1NY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 July 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
11 May 2020 AD01 Registered office address changed from Flat 2 High Street Hampton Hill Hampton Middlesex TW12 1NY United Kingdom to Flat 2, 66 High Street Hampton Hill Middlesex United Kingdom TW12 1NY on 11 May 2020
11 May 2020 PSC01 Notification of John Paul Warmann as a person with significant control on 7 May 2020
11 May 2020 AP01 Appointment of Mr John Warmann as a director on 7 May 2020
09 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 May 2020
09 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 2 High Street Hampton Hill Hampton Middlesex TW12 1NY on 9 May 2020
09 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 May 2020
09 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 May 2020
26 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-26
  • GBP 1