WALKTALK LIMITED

240 Blackfriars Road, London, SE1 8BF, England
StatusDISSOLVED
Company No.05511502
CategoryPrivate Limited Company
Incorporated18 Jul 2005
Age18 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution20 Dec 2016
Years7 years, 4 months, 25 days

SUMMARY

WALKTALK LIMITED is an dissolved private limited company with number 05511502. It was incorporated 18 years, 9 months, 27 days ago, on 18 July 2005 and it was dissolved 7 years, 4 months, 25 days ago, on 20 December 2016. The company address is 240 Blackfriars Road, London, SE1 8BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-28

Officer name: Ms Corinna Bridges

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-14

Officer name: Nigel Joseph Youds

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Ms Corinna Bridges

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Nigel Joseph Youds

Documents

View document PDF

Change corporate director company with change date

Date: 17 Apr 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-02-16

Officer name: Unm Investments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Old address: Ludgate House 245 Blackfriars Road London SE1 9UY

Change date: 2015-04-17

New address: 240 Blackfriars Road London England SE1 8BF

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 09 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Joseph Youds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/06/09

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Capital

Type: CAP-MDSC

Description: Min detail amend capital eff 26/06/09

Documents

View document PDF

Resolution

Date: 29 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Resolution

Date: 30 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/09/05--------- £ si 2@1=2 £ ic 3/5

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/09/05--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Resolution

Date: 14 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRATT MANAGEMENT SERVICES LIMITED

5A 5A BARRATT INDUSTRIAL PARK,SOUTHALL,UB1 3AF

Number:08364480
Status:ACTIVE
Category:Private Limited Company

CITY INTEGRATED SOLUTIONS LIMITED

510 CLEMENTS ROAD,ILFORD,IG1 1BA

Number:11925874
Status:ACTIVE
Category:Private Limited Company

INTERCONNEX SOLUTIONS LTD

WOODFIELD FARM STRAIGHT MILE,CHESTER,CH4 9EQ

Number:09968112
Status:ACTIVE
Category:Private Limited Company

MP SERVICE SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11440849
Status:ACTIVE
Category:Private Limited Company

RY SERVICE & CONSULTING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11415852
Status:ACTIVE
Category:Private Limited Company

SOMARZ PROPERTIES LLP

THE OFFICE 32B LOWER CATHEDRAL ROAD,CARDIFF,CF11 6LT

Number:OC427055
Status:ACTIVE
Category:Limited Liability Partnership

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