TALKING PIG ENTERPRISES LIMITED

04634707
75 CONISTON GARDENS LONDON UNITED KINGDOM NW9 0BA

Documents

Documents
Date Category Description Pages
16 Apr 2024 gazette Gazette Dissolved Compulsory 1 Buy now
12 Mar 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 4 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 4 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 4 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 3 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 3 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Annual Accounts 3 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
06 Nov 2015 accounts Annual Accounts 4 Buy now
03 Feb 2015 annual-return Annual Return 3 Buy now
12 Nov 2014 accounts Annual Accounts 4 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
27 Nov 2013 accounts Annual Accounts 4 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
08 Feb 2012 annual-return Annual Return 3 Buy now
02 Dec 2011 accounts Annual Accounts 5 Buy now
20 Jun 2011 officers Termination of appointment of director (Harvey Stewart) 1 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
25 Nov 2010 accounts Annual Accounts 8 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Ernest Simon Samuel) 2 Buy now
05 Jan 2010 accounts Annual Accounts 8 Buy now
05 Feb 2009 accounts Annual Accounts 8 Buy now
14 Jan 2009 annual-return Return made up to 13/01/09; full list of members 3 Buy now
31 Dec 2008 address Registered office changed on 31/12/2008 from 7 hampstead gate 1A frognal london NW3 6AL 1 Buy now
02 Sep 2008 officers Appointment terminated secretary cavendish secretarial LIMITED 1 Buy now
02 Sep 2008 officers Director's change of particulars / ernest samuel / 29/08/2008 1 Buy now
14 Jan 2008 annual-return Return made up to 13/01/08; full list of members 2 Buy now
13 Dec 2007 accounts Annual Accounts 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
09 Feb 2007 annual-return Return made up to 13/01/07; full list of members 2 Buy now
11 Nov 2006 accounts Annual Accounts 2 Buy now
04 May 2006 annual-return Return made up to 13/01/06; full list of members; amend 6 Buy now
05 Apr 2006 annual-return Return made up to 13/01/06; full list of members 2 Buy now
31 Mar 2006 accounts Annual Accounts 2 Buy now
28 Jun 2005 address Registered office changed on 28/06/05 from: 72 new cavendish street london W1G 8AU 1 Buy now
29 Mar 2005 annual-return Return made up to 13/01/05; full list of members 6 Buy now
25 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2004 accounts Annual Accounts 2 Buy now
31 Mar 2004 annual-return Return made up to 13/01/04; full list of members 5 Buy now
19 Feb 2003 capital Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Feb 2003 accounts Accounting reference date extended from 31/01/04 to 28/02/04 1 Buy now
12 Feb 2003 officers New secretary appointed 2 Buy now
12 Feb 2003 officers New director appointed 3 Buy now
12 Feb 2003 officers Secretary resigned 1 Buy now
12 Feb 2003 officers Director resigned 1 Buy now
05 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2003 incorporation Incorporation Company 18 Buy now