Advanced company searchLink opens in new window

TALRUS LIMITED

Company number 11868250

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)
04 Mar 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2024 DS01 Application to strike the company off the register
05 Dec 2024 TM01 Termination of appointment of Christopher Campbell as a director on 5 December 2024
05 Dec 2024 TM01 Termination of appointment of Ashley Charles Anderson Reek as a director on 5 December 2024
05 Dec 2024 TM01 Termination of appointment of Gold Round Limited as a director on 5 December 2024
28 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
18 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
17 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with updates
01 Feb 2023 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
01 Feb 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Sep 2022 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 22 August 2022
07 Sep 2022 MR01 Registration of charge 118682500001, created on 26 August 2022
24 Aug 2022 MA Memorandum and Articles of Association
24 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2022 AP01 Appointment of Mr Ashley Anderson Charles Reek as a director on 22 August 2022
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 1.6
05 Aug 2022 CH01 Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022
05 Aug 2022 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Christopher Campbell on 25 July 2022
04 Aug 2022 CH02 Director's details changed for Gold Round Limited on 25 July 2022
04 Aug 2022 PSC05 Change of details for Gold Round Limited as a person with significant control on 25 July 2022
04 Aug 2022 AD01 Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates