- Company Overview for TALENYTICS LIMITED (SC470098)
- Filing history for TALENYTICS LIMITED (SC470098)
- People for TALENYTICS LIMITED (SC470098)
- Insolvency for TALENYTICS LIMITED (SC470098)
- More for TALENYTICS LIMITED (SC470098)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
04 Aug 2020 | AD01 | Registered office address changed from Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 4 August 2020 | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | TM01 | Termination of appointment of Howard Flint as a director on 24 April 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Apr 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | PSC04 | Change of details for Gavin Walter Speirs as a person with significant control on 3 July 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Gavin Walter Speirs on 3 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Howard Flint as a director on 4 July 2017 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Gavin Walter on 23 October 2016 | |
04 Oct 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 8-10 Panorama Business Village Blairtummock Place Glasgow G334EN to Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ on 6 July 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
09 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 |