Advanced company searchLink opens in new window

TA.LI.TU. LTD

Company number 07776067

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
10 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2014 AP01 Appointment of Jason Hughes as a director on 24 October 2014
04 Nov 2014 TM01 Termination of appointment of Jamie Edward Thompson as a director on 24 October 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
01 Apr 2014 TM01 Termination of appointment of Nira Amar as a director
01 Apr 2014 AP01 Appointment of Mr Jamie Edward Thompson as a director
23 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
15 Jan 2013 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 15 January 2013
25 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
06 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 21/11/2011
02 Dec 2011 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
22 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name change 18/11/2011
21 Nov 2011 CERTNM Company name changed millmexx LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
16 Sep 2011 NEWINC Incorporation