TALK & VISION LIMITED

C/O Barnes Roffe Llp C/O Barnes Roffe Llp, Cowley Mill Road, Uxbridge, UB8 2FX, Middlesex
StatusDISSOLVED
Company No.06265966
CategoryPrivate Limited Company
Incorporated01 Jun 2007
Age17 years, 14 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 7 months, 6 days

SUMMARY

TALK & VISION LIMITED is an dissolved private limited company with number 06265966. It was incorporated 17 years, 14 days ago, on 01 June 2007 and it was dissolved 2 years, 7 months, 6 days ago, on 09 November 2021. The company address is C/O Barnes Roffe Llp C/O Barnes Roffe Llp, Cowley Mill Road, Uxbridge, UB8 2FX, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurits Sebastiaan Blom

Termination date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Jacob Cornelis Groote

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-08

Psc name: Koninklijke Kpn Nv

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Koninklijke Kpn Nv

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurits Sebastiaan Blom

Appointment date: 2017-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Jacob Leendert Hage

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 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: 09 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Leendert Hage

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Jacobus Christianus Petrus Deckers

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Jacobus Christianus Petrus Deckers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacobus Christianus Petrus Deckers

Change date: 2013-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacobus Christianus Petrus Deckers

Change date: 2013-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sven Lagerweij

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sven Lagerweij

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacobus Christianus Petrus Deckers

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacobus Christianus Petrus Deckers

Documents

View document PDF

Accounts with accounts type full

Date: 28 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: 21 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-31

Officer name: Sven Lagerweij

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arend Steenhuisen

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sven Lagerweij

Documents

View document PDF

Resolution

Date: 12 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANUM KHAN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10428674
Status:ACTIVE
Category:Private Limited Company

DLH ELECTRICAL LTD

17 CLIFFORD CRESCENT,SITTINGBOURNE,ME10 3FL

Number:10042101
Status:ACTIVE
Category:Private Limited Company

FASHION HIGH STREET LIMITED

123 FIRST AVENUE,GILLINGHAM,ME7 2LF

Number:10565887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JGM AGENCIES LIMITED

YORK HOUSE,MELTON MOWBRAY,LE13 0QY

Number:08049540
Status:ACTIVE
Category:Private Limited Company

NORWAY IMPORTS (GRIMSBY) LTD

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:07805684
Status:ACTIVE
Category:Private Limited Company

SEW ESSENTIAL LTD

SEW ESSENTIAL LTD UNIT 4 MARQUIS COURT,SWADLINCOTE,DE12 6EJ

Number:03706096
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