TALITHA D LIMITED

Pkf Gm 15 Westferry Circus Pkf Gm 15 Westferry Circus, London, E14 4HD
StatusDISSOLVED
Company No.07525238
CategoryPrivate Limited Company
Incorporated10 Feb 2011
Age13 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years7 months, 20 days

SUMMARY

TALITHA D LIMITED is an dissolved private limited company with number 07525238. It was incorporated 13 years, 3 months, 20 days ago, on 10 February 2011 and it was dissolved 7 months, 20 days ago, on 10 October 2023. The company address is Pkf Gm 15 Westferry Circus Pkf Gm 15 Westferry Circus, London, E14 4HD.



Company Fillings

Gazette dissolved liquidation

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 07 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

New address: Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD

Old address: 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ

Change date: 2021-08-09

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-09

Officer name: Ungku Safiah Ungku Ahmad

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-26

Psc name: Melissa Odabash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melissa Odabash

Change date: 2017-06-12

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-12

Psc name: Melissa Odabash

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ungku Safiah Ungku Ahmad

Change date: 2015-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom

Documents

View document PDF

Change person secretary company

Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alaia d LIMITED\certificate issued on 02/08/12

Documents

View document PDF

Change of name notice

Date: 02 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2011-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ungku Safiah Ungku Ahmad

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Odabash

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE ONCOLOGY LTD

BAILEY GRUNDY BARRETT BUILDING,CAMBRIDGE,CB2 1RR

Number:11658105
Status:ACTIVE
Category:Private Limited Company

CARMONA DEVELOPMENTS LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:10655744
Status:ACTIVE
Category:Private Limited Company

GLOBAL ICON INTERNATIONAL LIMITED

2 LANSDOWNE ROAD,CROYDON,CR9 2ER

Number:11569074
Status:ACTIVE
Category:Private Limited Company

HOLMLEIGH DEVELOPMENTS LIMITED

BREWHURST SAWMILL ROUNDSTREET COMMON,BILLINGSHURST,RH14 0AL

Number:02784775
Status:ACTIVE
Category:Private Limited Company

PROSIECT CC2 CBC

CERIS GARDEN LANE,HOLYHEAD,LL65 3TF

Number:11947391
Status:ACTIVE
Category:Community Interest Company

SILVANCONSULTING LTD

09212874: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09212874
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