- Company Overview for TALENT MIDCO 1 LIMITED (11563830)
- Filing history for TALENT MIDCO 1 LIMITED (11563830)
- People for TALENT MIDCO 1 LIMITED (11563830)
- Insolvency for TALENT MIDCO 1 LIMITED (11563830)
- More for TALENT MIDCO 1 LIMITED (11563830)
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) |
---|---|---|---|
12 Dec 2023 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 12 December 2023 | |
12 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2023 | LIQ01 | Declaration of solvency | |
25 Oct 2023 | CERTNM |
Company name changed ymu midco 1 LIMITED\certificate issued on 25/10/23
|
|
27 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
03 Oct 2022 | CERTNM |
Company name changed ym&u midco 1 LIMITED\certificate issued on 03/10/22
|
|
03 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
11 Aug 2022 | TM01 | Termination of appointment of Ian Collins as a director on 30 June 2022 | |
29 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
18 Aug 2021 | AP01 | Appointment of Mr Ian Collins as a director on 10 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Deborah Lovegrove as a director on 6 August 2021 | |
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
22 Jan 2021 | AP01 | Appointment of Luca Felisati as a director on 31 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Mary Bekhait as a director on 31 December 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Mark Page as a director on 31 December 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Troy Gareth Harris-Speid as a director on 31 December 2020 | |
11 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
18 Feb 2020 | AP01 | Appointment of Mr Troy Gareth Harris-Speid as a director on 10 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Romain Jean-Charles Railhac as a director on 10 February 2020 | |
12 Dec 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 |