TALLADIUM UK LIMITED
Status | LIQUIDATION |
Company No. | 08347977 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TALLADIUM UK LIMITED is an liquidation private limited company with number 08347977. It was incorporated 11 years, 4 months, 26 days ago, on 04 January 2013. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
Old address: Office 2a Nep Town Road Henfield West Sussex BN5 9DZ England
Change date: 2023-07-04
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Documents
Liquidation voluntary statement of affairs
Date: 04 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: 2nd Floor Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE
Change date: 2021-10-19
New address: Office 2a Nep Town Road Henfield West Sussex BN5 9DZ
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Old address: 2nd Floor Delmon House 36-38 Church Road Burgess Hill West Sussex RH17 5NP England
New address: 2nd Floor Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE
Change date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
New address: 2nd Floor Delmon House 36-38 Church Road Burgess Hill West Sussex RH17 5NP
Old address: 37B New Road Langley Berkshire SL3 8JJ
Change date: 2018-11-26
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change person director company with change date
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-09
Officer name: Mrs Michelle Knight
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083479770001
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change account reference date company current extended
Date: 31 May 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Some Companies
CAMERA CENTRE (BURNLEY) LIMITED(THE)
21 STANDISH STREET,LANCASHIRE,BB11 1AP
Number: | 01414522 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,HARLOW,CM17 0ET
Number: | 11427224 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 SPON LANE,WEST BROMWICH,B70 6AS
Number: | 11392363 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PENDRAGON PLACE,MANCHESTER,M35 9GL
Number: | 11142623 |
Status: | ACTIVE |
Category: | Private Limited Company |
PISTACHIOS IN THE PARK LADY REC LIMITED
KINGS LODGE, LONDON ROAD, WEST KINGSDOWN LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 11356444 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICE SANCTUARY (UK) INC LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10473111 |
Status: | ACTIVE |
Category: | Private Limited Company |