TALEO GROUP UK

Oracle Parkway Oracle Parkway, Reading, RG6 1RA, Berkshire, United Kingdom
StatusDISSOLVED
Company No.03669030
Category
Incorporated17 Nov 1998
Age25 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution18 Mar 2014
Years10 years, 2 months, 4 days

SUMMARY

TALEO GROUP UK is an dissolved with number 03669030. It was incorporated 25 years, 6 months, 5 days ago, on 17 November 1998 and it was dissolved 10 years, 2 months, 4 days ago, on 18 March 2014. The company address is Oracle Parkway Oracle Parkway, Reading, RG6 1RA, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 03 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 03 Sep 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 03 Sep 2013

Category: Change-of-name

Type: RR05

Documents

View document PDF

Reregistration assent

Date: 03 Sep 2013

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 03 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 May 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2012-04-20

Officer name: Oracle Corporation Nominees Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: 5 Hammersmith Grove London W6 0LG

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-20

Officer name: Mr David James Hudson

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David James Hudson

Appointment date: 2012-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doug Jeffries

Termination date: 2012-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-20

Officer name: Samantha Hardaway

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Josh Faddis

Termination date: 2012-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Hardaway

Termination date: 2012-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-01

Officer name: Patrice Armand Louis Barbedette

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Partech Europe Partners Iv Llc

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mill

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xavier Marchioni

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: I-Source Gestion S A

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frederik De Vries

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Hardaway

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Josh Faddis

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Hardaway

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doug Jeffries

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2011

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2011

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 04 Jul 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patrice Armand Louis Barbedette

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Frederik Reinier De Vries

Change date: 2010-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Christopher James Mill

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Xavier Marchioni

Change date: 2009-11-17

Documents

View document PDF

Change corporate director company with change date

Date: 25 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-09

Officer name: I-Source Gestion S A

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Patrice Armand Louis Barbedette

Documents

View document PDF

Change corporate director company with change date

Date: 25 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Partech Europe Partners Iv Llc

Change date: 2009-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / frederick de vries / 01/08/2008 / Forename was: frederick, now: frederik; HouseName/Number was: 18, now: 89; Street was: charlotte de bourbonlaan, now: ave de la ferme des hezards; Post Town was: zeist, now: fourqueux; Post Code was: 3708 cc, now: 78112; Country was: netherlands, now: france

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from, 3RD floor, 1-15 king street, hammersmith, london, W6 9HR

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director frederik de vries

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary francois desmarest

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed frederik reiner de vries

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 25/01/08-25/01/08 £ si [email protected]=44863 £ ic 5717/50580

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/11/07

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 122

Description: Conso 06/09/07

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 122

Description: Conso 09/11/07

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 122

Description: Conso 09/11/07

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 122

Description: Conso 09/11/07

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 122

Description: Conso 09/11/07

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed job partners LIMITED\certificate issued on 22/01/08

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/08/07--------- £ si [email protected]=1 £ ic 5716/5717

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 31 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Capital

Type: 123

Description: £ nc 8620/9620 24/01/07

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/06/06

Documents

View document PDF

Resolution

Date: 10 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; change of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/08/04--------- £ si [email protected]=188 £ ic 5525/5713

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Capital

Type: 122

Description: Conso s-div 12/08/04

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Capital

Type: 123

Description: £ nc 7807/7995 12/08/04

Documents

View document PDF

Resolution

Date: 10 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DH EXECUTIVE CONSULTING SERVICES LIMITED

13 LEA VIEW,STAMFORD,PE9 4HZ

Number:09286775
Status:ACTIVE
Category:Private Limited Company

HYDRASYST INVESTMENTS UK LIMITED

6 LYNTON ROAD,LONDON,W3 9HP

Number:10357326
Status:ACTIVE
Category:Private Limited Company

PEL R LIMITED

PRINCESS MARY HOUSE, 4 BLUECOATS AVENUE,HERTFORD,SG14 1PB

Number:10974225
Status:ACTIVE
Category:Private Limited Company

PRTECHNICS LTD

13 LANGTONS MEADOW,SLOUGH,SL2 3NQ

Number:08627010
Status:ACTIVE
Category:Private Limited Company

R & J COTTIER LIMITED

5 AIGBURTH HALL AVENUE,AIGBURTH,L19 9EA

Number:06987001
Status:ACTIVE
Category:Private Limited Company

REALTY ASSETS LIMITED

57 BURGESS AVE,LONDON,NW9 8TX

Number:10942440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source