Advanced company searchLink opens in new window

TALAL (UK) DEVELOPMENT COMPANY LTD

Company number 09241437

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2018 DS01 Application to strike the company off the register
06 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
18 Jun 2018 TM01 Termination of appointment of Maria Vera Chason as a director on 18 May 2018
19 Jan 2018 AP01 Appointment of Mrs Maria Vera Chason as a director on 19 January 2018
19 Jan 2018 TM01 Termination of appointment of Georgina Sarah Connolly as a director on 19 January 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
03 Jul 2017 PSC01 Notification of Ali Hassan Kolaghassi as a person with significant control on 6 April 2016
01 Feb 2017 AD01 Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
28 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
08 Jun 2016 CH01 Director's details changed for Mr Michael Stewart Charmer on 31 May 2016
22 Dec 2015 AP01 Appointment of Mr Michael Stewart Charmer as a director on 24 November 2015
24 Nov 2015 TM01 Termination of appointment of Katy Nicola Stopford as a director on 24 November 2015
13 Oct 2015 CH01 Director's details changed for Ms Georgina Sarah Connolly on 28 September 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
15 Sep 2015 AP03 Appointment of Mr Andrew Dominic Danton Brown as a secretary on 11 September 2015
02 Oct 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
30 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted