- Company Overview for TALKPOINT EUROPE LIMITED (07233259)
- Filing history for TALKPOINT EUROPE LIMITED (07233259)
- People for TALKPOINT EUROPE LIMITED (07233259)
- More for TALKPOINT EUROPE LIMITED (07233259)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | TM01 | Termination of appointment of Michael Havener as a director on 30 September 2021 | |
12 Oct 2021 | AP03 | Appointment of Mr Barry Louis Kasoff as a secretary on 30 September 2021 | |
12 Oct 2021 | TM02 | Termination of appointment of Michael Havener as a secretary on 30 September 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Barry Louis Kasoff as a director on 30 September 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Alice Riviezzo as a director on 4 August 2021 | |
04 Aug 2021 | TM02 | Termination of appointment of Alice Riviezzo as a secretary on 4 August 2021 | |
04 Aug 2021 | AP03 | Appointment of Mr Michael Havener as a secretary on 4 August 2021 | |
04 Aug 2021 | AP01 | Appointment of Mr Michael Havener as a director on 4 August 2021 | |
17 Jun 2021 | MA | Memorandum and Articles of Association | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
19 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
27 Feb 2020 | TM01 | Termination of appointment of John Daniel Stone as a director on 25 February 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from Genesis House 17 Godliman Street London EC4V 5BD to Vectra House 36 Paradise Road Richmond Surrey TW9 1SE on 16 December 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Kevin James Mc Adams as a director on 16 July 2019 | |
11 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
15 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 |