THE TALENT CLUB LTD

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.08243700
CategoryPrivate Limited Company
Incorporated08 Oct 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution27 Sep 2023
Years7 months, 20 days

SUMMARY

THE TALENT CLUB LTD is an dissolved private limited company with number 08243700. It was incorporated 11 years, 7 months, 9 days ago, on 08 October 2012 and it was dissolved 7 months, 20 days ago, on 27 September 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Change date: 2022-09-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mr Bradley Drake

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-12

Psc name: Mr Bradley Emmanuel Drake

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Old address: Flat 2 7 Brunswick Road Kingston-upon-Thames Surrey KT2 6SB

Change date: 2017-11-03

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 09 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-09

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 09 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-09

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 09 Jan 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: 25 Clarendon Road Wallington Surrey SM6 8QX

New address: Flat 2 7 Brunswick Road Kingston-upon-Thames Surrey KT2 6SB

Change date: 2015-06-01

Documents

View document PDF

Resolution

Date: 13 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 12 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Apr 2015

Action Date: 10 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-10

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOTERM LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11334213
Status:ACTIVE
Category:Private Limited Company

CHASSIS TECH UK LTD

JULER TOOKE LOTHING HOUSE,LOWESTOFT,NR32 2HD

Number:10274569
Status:ACTIVE
Category:Private Limited Company

G & T STRUCTURAL SERVICES LIMITED

1ST FLOOR ATTWOOD HOUSE,KIDDERMINSTER,DY11 5DL

Number:04750646
Status:ACTIVE
Category:Private Limited Company

GARDENS VE LIMITED

FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN

Number:07071936
Status:ACTIVE
Category:Private Limited Company

LONDON COMMS LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:10432402
Status:ACTIVE
Category:Private Limited Company

TECH-DIRECT RECRUITMENT LTD.

FOUNTAIN HOUSE QUEENS WALK,READING,RG1 7QF

Number:03177745
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