TALKE NOMINEE NO.1 LIMITED

06401621
SIXTH FLOOR, 150 CHEAPSIDE LONDON ENGLAND EC2V 6ET

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jun 2018 accounts Annual Accounts 5 Buy now
14 Feb 2018 officers Termination of appointment of director (David Leonard Grose) 1 Buy now
06 Feb 2018 officers Change of particulars for corporate secretary (Hermes Secretariat Limited) 1 Buy now
06 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 5 Buy now
11 Jan 2017 officers Change of particulars for director (Mr Matthew James Torode) 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 5 Buy now
30 Oct 2015 officers Termination of appointment of director (Emily Ann Mousley) 1 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
02 Jul 2015 accounts Annual Accounts 5 Buy now
01 Apr 2015 officers Appointment of director (Mr Matthew James Torode) 2 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 5 Buy now
14 Feb 2014 officers Change of particulars for director (Mr David Leonard Grose) 2 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
17 Oct 2013 officers Change of particulars for director (Ms Emily Ann Mousley) 2 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
28 May 2013 officers Change of particulars for director (Ms Kirsty Ann-Marie Wilman) 2 Buy now
04 Mar 2013 officers Termination of appointment of director (Jennifer Franklin) 1 Buy now
01 Feb 2013 officers Appointment of director (Mrs Kirsty Ann-Marie Wilman) 2 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 officers Change of particulars for director (Mr David Leonard Grose) 2 Buy now
21 Oct 2010 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
28 Sep 2010 officers Appointment of director (Ms Emily Ann Mousley) 2 Buy now
28 Sep 2010 officers Appointment of director (Ms Jennifer Ann Franklin) 2 Buy now
27 Sep 2010 officers Termination of appointment of director (Stephen Allen) 1 Buy now
06 Aug 2010 officers Termination of appointment of director (Graham Pierce) 1 Buy now
22 Oct 2009 annual-return Annual Return 4 Buy now
22 Oct 2009 officers Change of particulars for corporate secretary (Hermes Secretariat Limited) 2 Buy now
12 Feb 2009 accounts Annual Accounts 6 Buy now
22 Oct 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from lloyds chambers 1 portsoken street london E1 8HZ 1 Buy now
20 Aug 2008 officers Director's change of particulars / stephen allen / 31/07/2008 1 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
18 Dec 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
11 Dec 2007 capital Ad 17/10/07-17/11/07 £ si 1@1=1 £ ic 1/2 2 Buy now
17 Oct 2007 officers Secretary resigned 1 Buy now
17 Oct 2007 incorporation Incorporation Company 17 Buy now