Advanced company searchLink opens in new window

TALJC LIMITED

Company number 06373896

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)
20 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2013 4.68 Liquidators' statement of receipts and payments to 6 March 2013
30 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012
12 Mar 2012 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 12 March 2012
12 Mar 2012 4.20 Statement of affairs with form 4.19
12 Mar 2012 600 Appointment of a voluntary liquidator
12 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-07
17 Nov 2011 CERTNM Company name changed goldgenie LIMITED\certificate issued on 17/11/11
  • CONNOT ‐ Change of name notice
09 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-13
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
26 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Laban Edward Roomes on 1 October 2009
26 Nov 2010 CH03 Secretary's details changed for Sophia Roomes on 1 October 2009
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
12 Aug 2009 288b Appointment Terminated Director bruce morton
09 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2009 287 Registered office changed on 25/02/2009 from 178 albany park avenue enfield EN3 5NZ
17 Dec 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
15 Dec 2008 363a Return made up to 18/09/08; full list of members
06 Nov 2007 SA Statement of affairs
06 Nov 2007 288a New director appointed
06 Nov 2007 88(2)R Ad 12/10/07--------- £ si 42@1=42 £ ic 58/100