Advanced company searchLink opens in new window

TALENTURE LIMITED

Company number 06525993

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
23 Jan 2013 AA Total exemption small company accounts made up to 31 August 2011
23 Jan 2013 RT01 Administrative restoration application
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AD01 Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 26 April 2012
28 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
10 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 22 March 2011
07 Oct 2010 CH01 Director's details changed for Paolo Michele Maranzana on 15 September 2010
20 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Jul 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
21 Jul 2010 AP04 Appointment of Croucher Needham Limited as a secretary
21 Jul 2010 TM02 Termination of appointment of Portland Registrars Limited as a secretary
26 Oct 2009 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 26 October 2009
27 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 Mar 2009 363a Return made up to 06/03/09; full list of members
05 Nov 2008 225 Accounting reference date extended from 31/03/2009 to 31/08/2009