Advanced company searchLink opens in new window

TALK2 UK LIMITED

Company number 06433154

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 5,000
14 Nov 2009 AD03 Register(s) moved to registered inspection location
13 Nov 2009 AD03 Register(s) moved to registered inspection location
13 Nov 2009 AD03 Register(s) moved to registered inspection location
13 Nov 2009 AD03 Register(s) moved to registered inspection location
13 Nov 2009 AD02 Register inspection address has been changed
14 Jul 2009 287 Registered office changed on 14/07/2009 from 12 york gate regent's park london NW1 4QS england
15 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
18 Feb 2009 288b Appointment Terminated Secretary yvonne schote
06 Feb 2009 363a Return made up to 21/11/08; full list of members
25 Jul 2008 287 Registered office changed on 25/07/2008 from 14 new street london EC2M 4HE
24 Jul 2008 88(2) Ad 08/07/08 gbp si 2500@1=2500 gbp ic 2500/5000
24 Jul 2008 88(2) Ad 08/07/08 gbp si 2499@1=2499 gbp ic 1/2500
23 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2008 288a Director appointed mr ulrich christian wagner
04 Jul 2008 287 Registered office changed on 04/07/2008 from roxburgh house 273-287 regent house london W1B 2HA
28 Feb 2008 225 Curr ext from 30/11/2008 to 31/12/2008
28 Nov 2007 288a New director appointed
28 Nov 2007 288a New secretary appointed
28 Nov 2007 288b Secretary resigned
28 Nov 2007 288b Director resigned
21 Nov 2007 NEWINC Incorporation