- Company Overview for TALKIE LIMITED (12603010)
- Filing history for TALKIE LIMITED (12603010)
- People for TALKIE LIMITED (12603010)
- More for TALKIE LIMITED (12603010)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2024 | DS01 | Application to strike the company off the register | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
05 Apr 2022 | PSC01 | Notification of Ahmed Fareed as a person with significant control on 1 January 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Ahmed Fareed as a director on 1 April 2022 | |
04 Apr 2022 | PSC07 | Cessation of Michiel Mertes as a person with significant control on 20 October 2021 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 13 Freeland Park Wareham Road Lytchett House Poole Dorset BH16 6FA England to Workspace 26, Phoenix Square Midland Street Leicester LE1 1TG on 24 September 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 4 Croyde Close Leicester LE5 4WG England to 13 Freeland Park Wareham Road Lytchett House Poole Dorset BH16 6FA on 24 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
14 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-14
|