Advanced company searchLink opens in new window

TALEO GROUP UK

Company number 03669030

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2013 DS01 Application to strike the company off the register
03 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-registration of company 30/08/2013
03 Sep 2013 MAR Re-registration of Memorandum and Articles
03 Sep 2013 RR05 Re-registration from a private limited company to a private unlimited company
03 Sep 2013 FOA-RR Re-registration assent
03 Sep 2013 CERT3 Certificate of re-registration from Limited to Unlimited
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 50,581.005
26 Nov 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 20 April 2012
30 Apr 2012 AD01 Registered office address changed from 5 Hammersmith Grove London W6 0LG on 30 April 2012
30 Apr 2012 AP01 Appointment of Mr David James Hudson as a director on 20 April 2012
30 Apr 2012 AP03 Appointment of Mr David James Hudson as a secretary on 20 April 2012
30 Apr 2012 TM01 Termination of appointment of Doug Jeffries as a director on 20 April 2012
30 Apr 2012 TM01 Termination of appointment of Samantha Hardaway as a director on 20 April 2012
30 Apr 2012 TM01 Termination of appointment of Jonathan Josh Faddis as a director on 20 April 2012
30 Apr 2012 TM02 Termination of appointment of Samantha Hardaway as a secretary on 20 April 2012
07 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
07 Dec 2011 TM01 Termination of appointment of Patrice Armand Louis Barbedette as a director on 1 August 2011
20 Jul 2011 TM01 Termination of appointment of Partech Europe Partners Iv Llc as a director
20 Jul 2011 TM01 Termination of appointment of Christopher Mill as a director
20 Jul 2011 TM01 Termination of appointment of Xavier Marchioni as a director