TALGENTRA INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 03934744 |
Category | Private Limited Company |
Incorporated | 28 Feb 2000 |
Age | 24 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2017 |
Years | 7 years, 3 months, 8 days |
SUMMARY
TALGENTRA INTERNATIONAL LIMITED is an dissolved private limited company with number 03934744. It was incorporated 24 years, 3 months, 5 days ago, on 28 February 2000 and it was dissolved 7 years, 3 months, 8 days ago, on 24 February 2017. The company address is Kendal House Kendal House, Sheffield, S3 7BS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2016
Action Date: 27 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2016
Action Date: 27 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2016
Action Date: 27 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2016
Action Date: 27 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2016
Action Date: 27 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2016
Action Date: 27 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2016
Action Date: 27 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-27
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: Kendal House 41 Scotland Street Sheffield S3 7BS
Old address: 93 Queen Street Sheffield S1 1WF
Change date: 2015-08-13
Documents
Liquidation miscellaneous
Date: 27 Jul 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 27 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2012
Action Date: 27 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2012
Action Date: 27 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2012
Action Date: 27 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2011
Action Date: 27 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Oct 2010
Action Date: 27 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2010
Action Date: 27 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2009
Action Date: 27 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-08-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2009
Action Date: 27 Feb 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-02-27
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary jonathan timothy lawrence logged form
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen bodger
Documents
Liquidation voluntary declaration of solvency
Date: 01 Apr 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 20 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 Mar 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from 6 old derry hill nr calne wiltshire SN11 9PJ
Documents
Legacy
Date: 12 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/12/07
Documents
Resolution
Date: 12 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 05/12/07--------- £ si 3253021@1=3253021 £ ic 19591000/22844021
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 720 southern lakes waterside drive aztec west bristol north somerset BS32 4UD
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; no change of members
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 01 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 09 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/12/03--------- £ si 18578000@1=18578000 £ ic 1013000/19591000
Documents
Resolution
Date: 04 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 15 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2004
Category: Capital
Type: 123
Description: £ nc 1500000/19591000 17/12/03
Documents
Legacy
Date: 15 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 15/01/04 from: sanderson house manor road coventry CV1 2GF
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Jan 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Jan 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Jan 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Jan 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 30 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate change of name company
Date: 23 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelfco (no.1835) LIMITED\certificate issued on 23/12/03
Documents
Legacy
Date: 01 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY
Documents
Accounts with accounts type full
Date: 24 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 15/03/01 from: sanderson house poplar way, catcliffe rotherham south yorkshire S60 5TR
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 30/09/00
Documents
Legacy
Date: 01 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 01/08/00 from: lacon house theobalds road london WC1X 8RW
Documents
Legacy
Date: 12 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Some Companies
2 DES ROCHES SQUARE,WITNEY,OX28 4LE
Number: | 00750484 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
4 HADLEIGH BUSINESS CENTRE,BENFLEET,SS7 2BT
Number: | 08069335 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 11131580 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, STRATTON HOUSE 5 STRATTON STREET,LONDON,W1J 8LA
Number: | 09895524 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR MEWS, BRIDGE STREET,ST. IVES,PE27 5UW
Number: | 02810167 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTREAM,WINDSOR,SL4 5GD
Number: | 09919887 |
Status: | ACTIVE |
Category: | Private Limited Company |