- Company Overview for TALENT AGILITY LTD (13816662)
- Filing history for TALENT AGILITY LTD (13816662)
- People for TALENT AGILITY LTD (13816662)
- More for TALENT AGILITY LTD (13816662)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 13816662 - Companies House Default Address, Cardiff, CF14 8LH on 19 December 2023 | |
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
22 May 2023 | AD01 | Registered office address changed from Pickering House 40a York Place Leeds LS1 2ED England to 4 Sycamore Drive Addingham Ilkley LS29 0NY on 22 May 2023 | |
28 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2022 | CH01 | Director's details changed for Mr Dominic James Roberts on 6 May 2022 | |
06 May 2022 | CH03 | Secretary's details changed for Mr Dominic James Roberts on 6 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA United Kingdom to Pickering House 40a York Place Leeds LS1 2ED on 6 May 2022 | |
06 May 2022 | PSC04 | Change of details for Mr Dominic James Roberts as a person with significant control on 6 May 2022 | |
23 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-23
|