TALENT OPTIONS LTD

2 Humphries Drive, Brackley, NN13 6NW, England
StatusDISSOLVED
Company No.05447456
CategoryPrivate Limited Company
Incorporated09 May 2005
Age19 years, 25 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Houseago

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 AMIGOS ENTERTAINMENT LIMITED

8 ST. JOHN STREET,MANCHESTER,M3 4DU

Number:07242737
Status:ACTIVE
Category:Private Limited Company

MANSOOR MEDICARE LTD

61 SPRINGMEADOW ROAD,BIRMINGHAM,B15 2GH

Number:11516613
Status:ACTIVE
Category:Private Limited Company

PANDA SOURCING LIMITED

6 BEDE HOUSE,WASHINGTON,NE37 2SH

Number:03680731
Status:ACTIVE
Category:Private Limited Company

PEGASUS HOLDINGS (UK) LIMITED

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

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