Advanced company searchLink opens in new window

TALBOT & LUNDBERG CAPITAL UK LIMITED

Company number 09172440

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2015 DS01 Application to strike the company off the register
22 Apr 2015 TM01 Termination of appointment of Peter John Campbell Talbot as a director on 17 April 2015
22 Apr 2015 TM01 Termination of appointment of Paul Michael Campbell Talbot as a director on 17 April 2015
22 Apr 2015 TM01 Termination of appointment of Anders Johan Lundberg as a director on 17 April 2015
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1,000
26 Nov 2014 SH08 Change of share class name or designation
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2014 CH03 Secretary's details changed for Lasse Johan Gunnerud on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Lasse Johan Gunnerud on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Anders Johan Lundberg on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Mr Peter John Campbell Talbot on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Paul Michael Campbell Talbot on 22 September 2014
18 Sep 2014 AD01 Registered office address changed from The Old Rectory Great Cheverell Wiltshire SN10 5YA United Kingdom to C/O Adams & Remers Dukes Court Duke Street St. James's London SW1Y 6DF on 18 September 2014
12 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-12
  • GBP 1