TALENT OPTIONS LTD
Status | DISSOLVED |
Company No. | 05447456 |
Category | Private Limited Company |
Incorporated | 09 May 2005 |
Age | 19 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 7 days |
SUMMARY
TALENT OPTIONS LTD is an dissolved private limited company with number 05447456. It was incorporated 19 years, 25 days ago, on 09 May 2005 and it was dissolved 4 years, 9 months, 7 days ago, on 27 August 2019. The company address is 2 Humphries Drive, Brackley, NN13 6NW, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change to a person with significant control
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-02
Psc name: Mrs Jane Louise Houseago
Documents
Change to a person with significant control
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Albert Houseago
Change date: 2018-11-02
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Louise Houseago
Change date: 2018-11-02
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Albert Houseago
Change date: 2018-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
New address: 2 Humphries Drive Brackley NN13 6NW
Old address: 16 Twickenham Road Buckingham Buckinghamshire MK18 1ED England
Change date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-14
Officer name: Mrs Jane Louise Houseago
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Albert Houseago
Change date: 2016-09-14
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-15
New address: 16 Twickenham Road Buckingham Buckinghamshire MK18 1ED
Old address: 61 Fishers Field Buckingham Buckinghamshire MK18 1SF England
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr David Albert Houseago
Documents
Change person secretary company with change date
Date: 10 May 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-01
Officer name: Mrs Jane Louise Houseago
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-30
New address: 61 Fishers Field Buckingham Buckinghamshire MK18 1SF
Old address: 17 Lambourn Court Emerson Valley Milton Keynes Buckinghamshire MK4 2DA
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Louise Houseago
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Albert Houseago
Change date: 2010-08-27
Documents
Change person secretary company with change date
Date: 13 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-27
Officer name: Mrs Jane Louise Houseago
Documents
Change registered office address company with date old address
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-08
Old address: 50 Clifton Moor Oakhill Milton Keynes Buckinghamshire MK5 6GA
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 24/04/06 from: 30 high street, potterspury towcester northamptonshire NN12 7PQ
Documents
Some Companies
3 AMIGOS ENTERTAINMENT LIMITED
8 ST. JOHN STREET,MANCHESTER,M3 4DU
Number: | 07242737 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SPRINGMEADOW ROAD,BIRMINGHAM,B15 2GH
Number: | 11516613 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEDE HOUSE,WASHINGTON,NE37 2SH
Number: | 03680731 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOLD TOPS,,NP20 4PG
Number: | 05163570 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTERHOUSE LAND AND DEVELOPMENTS LIMITED
THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB
Number: | 04624085 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT COMPLETION SERVICES LIMITED
1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE
Number: | 09500441 |
Status: | ACTIVE |
Category: | Private Limited Company |