Advanced company searchLink opens in new window

TALKLAND AIRTIME SERVICES LIMITED

Company number 02970921

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2018 DS01 Application to strike the company off the register
07 Mar 2018 SH20 Statement by Directors
07 Mar 2018 SH19 Statement of capital on 7 March 2018
  • GBP 1
07 Mar 2018 CAP-SS Solvency Statement dated 21/02/18
07 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
04 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 TM01 Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014
14 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Nov 2013 AD02 Register inspection address has been changed from 5Th Floor One Kingdom Street Paddington Central London W2 6BY United Kingdom
14 Oct 2013 AD02 Register inspection address has been changed
20 Aug 2013 AP01 Appointment of Mr David Nigel Evans as a director
09 Aug 2013 TM01 Termination of appointment of Martin Purkess as a director
12 Apr 2013 TM02 Termination of appointment of Garth Wright as a secretary
12 Apr 2013 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
15 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders