- Company Overview for TALBOT & LUNDBERG CAPITAL UK LIMITED (09172440)
- Filing history for TALBOT & LUNDBERG CAPITAL UK LIMITED (09172440)
- People for TALBOT & LUNDBERG CAPITAL UK LIMITED (09172440)
- More for TALBOT & LUNDBERG CAPITAL UK LIMITED (09172440)
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
|
|
26 Nov 2014 | SH08 | Change of share class name or designation | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|